CPC CONSULTANCY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-03-25

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/05/2431 May 2024 Change of details for Cpc Housing Limited as a person with significant control on 2019-10-04

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

07/04/247 April 2024 Full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Satisfaction of charge 019231450003 in full

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED CPC RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM LEVEL 5, QUALITY HOUSE 6-9 QUALITY COURT CHANCERY LANE LONDON WC2A 1HP

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019231450002

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/08/186 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

15/11/1715 November 2017 PREVEXT FROM 30/04/2017 TO 31/07/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/03/179 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/179 March 2017 COMPANY NAME CHANGED KIM SANGSTER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY TERESA GIBSON

View Document

10/06/1510 June 2015 SECOND FILING WITH MUD 10/12/14 FOR FORM AR01

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR BRANDON STRINGER

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR STEVEN DAVID MOLE

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM, 10C PRINTING HOUSE YARD, LONDON, E2 7PR

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIM SANGSTER

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019231450002

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 75

View Document

04/02/144 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BLIGHTON

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/122 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BLIGHTON / 20/12/2011

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR JOHN PATRICK BLIGHTON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL PATRICK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM SANGSTER / 22/12/2009

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: LONG LANE STUDIOS, 142-152 LONG LANE, LONDON, SE1 4BS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 31 EARL ST, LONDON, EC2A 2HR

View Document

24/01/0124 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 ALTER MEM AND ARTS 07/01/99

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED TIBBALDS PARTNERSHIP (WALES) LIM ITED CERTIFICATE ISSUED ON 18/01/99

View Document

17/12/9817 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 EXEMPTION FROM APPOINTING AUDITORS 07/12/92

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 EXEMPTION FROM APPOINTING AUDITORS 14/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 39 CHARING CROSS RD, LONDON, WC2 0AW

View Document

20/12/9020 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 26/12/89; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: CARDIFF BUSINESS TECHNOLOGY, CENTRE, SENGHENYDD RD, CATHAYS CARDIFF CF2 4AY

View Document

23/01/8923 January 1989 RETURN MADE UP TO 26/12/88; NO CHANGE OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 1A GROVE TERRACE, PENARTH, S GLAM CF6 2LF

View Document

23/01/8823 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: 186 CATHAYS TERRACE, CARDIFF, SOUTH GLAMORGAN

View Document

17/06/8517 June 1985 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