C P G (BEVERLEY) LIMITED

Company Documents

DateDescription
07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE RAPER

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/08/144 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HEBLETHWAYTE RAPER / 01/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 01/07/2013

View Document

02/07/132 July 2013 SAIL ADDRESS CHANGED FROM: PARKGATE HOUSE HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE E YORKSHIRE HU13 0QF

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARGARET LAW / 01/07/2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE WRIGHT

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 02/02/12 STATEMENT OF CAPITAL GBP 10

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 3 WEST STOCKWELL STREET COLCHESTER CO1 1HQ

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 04/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 04/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MARGARET LAW / 04/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HEBLETHWAYTE RAPER / 04/07/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LAW / 01/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAW / 01/07/2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MRS CLAIRE LOUISE WRIGHT

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN LONG

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 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