CWPH TRENT BRIDGE PHASE 2 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-21

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-22

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2022-12-23 to 2022-12-22

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-23

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2021-12-24 to 2021-12-23

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-24

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

20/03/2020 March 2020 PREVEXT FROM 27/06/2019 TO 26/12/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/04/1930 April 2019 27/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/17

View Document

09/11/179 November 2017 COMPANY NAME CHANGED COUNTRYWIDE HOMES (UK) LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR ROGER LAL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

26/03/1626 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

12/10/1512 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

07/10/147 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/13

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNER

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MS CARON ANN BENNETT

View Document

21/10/1321 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY DOWNER / 24/05/2013

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/12

View Document

23/10/1223 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY DOWNER / 01/10/2012

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/11

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/10

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PREVSHO FROM 29/06/2010 TO 28/06/2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM CHEEDON FARM 242 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RJ

View Document

25/03/1125 March 2011 PREVSHO FROM 30/06/2010 TO 29/06/2010

View Document

22/11/1022 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/11/0924 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM NORWICH HOUSE 45 POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AW

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL KING

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/052 November 2005 COMPANY NAME CHANGED SHOO 196 LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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