CP&P HOMES LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
02/04/252 April 2025 | Change of details for Mr Stephen Alan Cook as a person with significant control on 2024-04-04 |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-04-30 |
03/05/243 May 2024 | Registration of charge 147767330001, created on 2024-05-02 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Notification of Alexander John Probyn as a person with significant control on 2023-06-28 |
04/04/244 April 2024 | Notification of Michael John Paeckmeyer as a person with significant control on 2023-06-28 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with updates |
14/02/2414 February 2024 | Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-02-14 |
14/07/2314 July 2023 | Appointment of Mr Michael John Paeckmeyer as a director on 2023-06-28 |
13/07/2313 July 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
13/07/2313 July 2023 | Appointment of Mr Alexander John Probyn as a director on 2023-06-28 |
21/06/2321 June 2023 | Registered office address changed from Suite 116 Devonshire Business Centre Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-06-21 |
03/04/233 April 2023 | Incorporation |
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