CGP (HYDRO) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Christopher James Elliott on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mrs Yvette Mary Elliott on 2025-04-09

View Document

10/03/2510 March 2025 Change of details for Mr Timothy George Abrahall as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from Pittens House Fore Street Aveton Gifford Kingsbridge Devon TQ7 4JL United Kingdom to Pittens House Aveton Gifford Kingsbridge Devon TQ7 4FA on 2025-03-10

View Document

10/03/2510 March 2025 Change of details for Mrs Heather Louise Abrahall as a person with significant control on 2025-03-10

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

29/03/2229 March 2022 Director's details changed for Mrs Yvette Mary Elliott on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Christopher James Elliott on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANET JACKSON

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 3 THE PADDOCKS ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5YE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/07/169 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED CGP (BECKY FALLS) LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 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