CBG CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

29/01/2529 January 2025 Satisfaction of charge 090921630003 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Change of details for Mr Matthew Graham Kavanagh-Clarke as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Matthew Graham Kavanagh-Clarke on 2024-03-11

View Document

08/02/248 February 2024 Termination of appointment of Alan Derek Coe as a director on 2024-02-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Appointment of Mr Mustafa Serdar Ulla as a director on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Mustafa Serdar Ulla on 2023-05-10

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-06-30 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Termination of appointment of Ryan Henry Botton as a director on 2021-11-03

View Document

17/06/2117 June 2021 Registered office address changed from Mathis House Leigh Road Chichester PO19 8TT England to Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 2021-06-17

View Document

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM KAVANAGH-CLARKE / 11/12/2020

View Document

12/01/2112 January 2021 CESSATION OF STEPHEN DENNIS JUPE AS A PSC

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR RYAN HENRY BOTTON

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR ALAN DEREK COE

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM KAVANAGH-CLARKE / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM KAVANAGH-CLARKE / 13/01/2020

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUPE

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090921630001

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090921630002

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM OLD BANK HOUSE 1-3 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM KAVANAGH-CLARKE / 11/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM KAVANAGH-CLARKE / 11/06/2018

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DENNIS JUPE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAHAM KAVANAGH-CLARKE

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/07/1619 July 2016 SAIL ADDRESS CREATED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENNIS JUPE / 18/06/2015

View Document

06/07/156 July 2015 SAIL ADDRESS CREATED

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM OLD PARK HOUSE, 1-3 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD ENGLAND

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 55 COLLEGE ROAD UPPER BEEDING WEST SUSSEX BN44 3TB ENGLAND

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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