CONSTRUCTION & PROPERTY GROUP LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/191 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED HBS CONSTRUCTION & PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/02/156 February 2015 COMPANY NAME CHANGED CONSTRUCTION & PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM C/O CAROLINE JONES AVIAITION HOUSE 004C GLASGOW PRESTWICK AIRPORT PRESTWICK KA9 2PL SCOTLAND

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM LEVEL NINE 111 WEST GEORGE STREET GLASGOW G2 1QX

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CARRICK

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS CAROLINE JONES

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS MUNRO

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR IAN GORDON CARRICK

View Document

10/04/1210 April 2012 CHANGE OF NAME 02/04/2012

View Document

10/04/1210 April 2012 COMPANY NAME CHANGED HBS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 10/04/12

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM HBS HOUSE GLASGOW ROAD BALLIESTON GLASGOW STRATHCLYDE G69 6EY SCOTLAND

View Document

03/04/123 April 2012 CORPORATE DIRECTOR APPOINTED CJ CONSULTING LTD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR HBS CONSTRUCTION & PROPERTY GROUP PLC

View Document

22/11/1122 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 CORPORATE DIRECTOR APPOINTED HBS CONSTRUCTION & PROPERTY GROUP PLC

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY DAWN NEILSON

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company