CP MONUMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 119741340020, created on 2025-05-08

View Document

23/05/2523 May 2025 Registration of charge 119741340021, created on 2025-05-08

View Document

30/04/2530 April 2025 Satisfaction of charge 119741340011 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 119741340010 in full

View Document

01/04/251 April 2025 Satisfaction of charge 119741340012 in full

View Document

01/04/251 April 2025 Satisfaction of charge 119741340013 in full

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Registration of charge 119741340019, created on 2025-02-03

View Document

20/12/2420 December 2024 Registration of charge 119741340018, created on 2024-12-18

View Document

16/12/2416 December 2024 Registration of charge 119741340017, created on 2024-12-13

View Document

18/07/2418 July 2024 Registration of charge 119741340016, created on 2024-07-12

View Document

27/06/2427 June 2024 Registration of charge 119741340015, created on 2024-06-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Registration of charge 119741340014, created on 2024-03-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

20/02/2420 February 2024 Appointment of Laura Jane Jones as a director on 2024-02-19

View Document

09/02/249 February 2024 Registration of charge 119741340013, created on 2024-02-08

View Document

09/02/249 February 2024 Registration of charge 119741340012, created on 2024-02-08

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Registration of charge 119741340011, created on 2024-01-05

View Document

08/01/248 January 2024 Registration of charge 119741340010, created on 2024-01-05

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Termination of appointment of Laura Jane Jones as a director on 2023-12-11

View Document

04/12/234 December 2023 Registration of charge 119741340009, created on 2023-12-01

View Document

21/11/2321 November 2023 Appointment of Laura Jane Jones as a director on 2023-11-20

View Document

20/10/2320 October 2023 Registration of charge 119741340008, created on 2023-10-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Registration of charge 119741340007, created on 2023-05-23

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

25/04/2325 April 2023 Registration of charge 119741340006, created on 2023-04-21

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Registration of charge 119741340004, created on 2021-09-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119741340003

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP JONES / 02/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP JONES / 02/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119741340002

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119741340001

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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