CP GROUP (CONSTRUCTION) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Registered office address changed from Flat 16 Angela Street Manchester M15 4HZ England to 53 King Street Manchester M2 4LQ on 2025-01-13 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 13/01/2513 January 2025 | Appointment of Mr Courtney Richmond as a director on 2025-01-09 |
| 13/01/2513 January 2025 | Termination of appointment of Joseph Michael Alcock as a director on 2025-01-09 |
| 13/01/2513 January 2025 | Cessation of Joseph Michael Alcock as a person with significant control on 2025-01-09 |
| 13/01/2513 January 2025 | Notification of Courtney Richmond as a person with significant control on 2025-01-09 |
| 20/12/2420 December 2024 | Notification of Joseph Michael Alcock as a person with significant control on 2024-12-20 |
| 20/12/2420 December 2024 | Appointment of Mr Joseph Michael Alcock as a director on 2024-12-20 |
| 20/12/2420 December 2024 | Cessation of Abid Barkat Ali as a person with significant control on 2024-12-20 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
| 20/12/2420 December 2024 | Termination of appointment of Abid Barkat Ali as a director on 2024-12-20 |
| 20/12/2420 December 2024 | Registered office address changed from 329 Bradford Road Huddersfield HD1 6ER England to Flat 16 Angela Street Manchester M15 4HZ on 2024-12-20 |
| 18/12/2418 December 2024 | Certificate of change of name |
| 17/12/2417 December 2024 | Director's details changed for Mr Courtney Matthew Richmond on 2024-12-17 |
| 17/12/2417 December 2024 | Registered office address changed from 329 Bradford Road Huddersfield HD1 6ER England to 15 King Street Manchester Lancashire, M2 4LQ on 2024-12-17 |
| 17/12/2417 December 2024 | Registered office address changed from 15 King Street Manchester Lancashire, M2 4LQ United Kingdom to 329 Bradford Road Huddersfield HD1 6ER on 2024-12-17 |
| 17/12/2417 December 2024 | Appointment of Mr Courtney Matthew Richmond as a director on 2024-12-17 |
| 17/12/2417 December 2024 | Director's details changed for Mr Courtney Richmond on 2024-12-17 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 17/12/2417 December 2024 | Termination of appointment of Courtney Richmond as a director on 2024-12-17 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/10/2326 October 2023 | Certificate of change of name |
| 25/10/2325 October 2023 | Termination of appointment of Asma Ashraf as a director on 2023-10-25 |
| 25/10/2325 October 2023 | Notification of Abid Barkat Ali as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 25/10/2325 October 2023 | Cessation of Asma Ashraf as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 25/10/2325 October 2023 | Registered office address changed from 103 Lostock Road Urmston Manchester M41 0th England to 329 Bradford Road Huddersfield HD1 6ER on 2023-10-25 |
| 25/10/2325 October 2023 | Appointment of Mr Abid Barkat Ali as a director on 2023-10-25 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/01/2013 January 2020 | 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