CONSTRUCTION GROUP PROJECTS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

26/03/2226 March 2022 Application to strike the company off the register

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/07/2129 July 2021 Registered office address changed from 38 North Street Dunmow CM6 1BA England to 38 North Street Dunmow CM6 1BA on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 23 Austin Friars London EC2N 2QP to 38 North Street Dunmow CM6 1BA on 2021-07-29

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDY DRIVER / 01/08/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DRIVER / 01/08/2012

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDY DRIVER / 21/02/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DRIVER / 21/02/2011

View Document

25/03/1125 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DRIVER / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 135 CLAYGATE LANE ESHER SURREY KT10 0BH

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

29/06/0229 June 2002 S366A DISP HOLDING AGM 20/02/02

View Document

26/02/0226 February 2002 S366A DISP HOLDING AGM 20/02/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 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