CP ENVIRONMENT LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
15/08/2415 August 2024 | Application to strike the company off the register |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
27/06/2327 June 2023 | Change of details for Community Partners Limited as a person with significant control on 2022-12-23 |
27/06/2327 June 2023 | Change of details for Community Partners Limited as a person with significant control on 2022-11-08 |
27/06/2327 June 2023 | Registered office address changed from C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF England to Clare House Clare Road Halifax HX1 2HX on 2023-06-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THE ADHOUSE 52 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT ENGLAND |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
11/07/1711 July 2017 | APPOINTMENT TERMINATED, SECRETARY NATHANIEL AGER |
13/02/1713 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM THE ADHOUSE 52 AST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | PREVSHO FROM 31/07/2015 TO 31/12/2014 |
24/08/1524 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
16/07/1516 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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