CPC PROPERTIES LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr Christopher Paul Connolly on 2023-07-01

View Document

26/07/2326 July 2023 Secretary's details changed for Mrs Nicola Connolly on 2023-07-01

View Document

26/07/2326 July 2023 Change of details for Mr Christopher Paul Connolly as a person with significant control on 2023-07-01

View Document

26/07/2326 July 2023 Change of details for Mr Christopher Paul Connolly as a person with significant control on 2023-07-01

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Cessation of Christopher Paul Connolly as a person with significant control on 2022-10-06

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

20/04/2120 April 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

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CONNOLLY

View Document

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

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 15 CLYDEBRAE DRIVE BOTHWELL GLASGOW G71 8SB SCOTLAND

View Document

02/09/132 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 16 LADY JANE GATE BOTHWELL GLASGOW G71 8BW UNITED KINGDOM

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CONNOLLY / 06/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CONNOLLY / 06/10/2009

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CONNOLLY / 24/11/2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 5 MAGNOLIA GARDENS SHAWSBURN VILLAGE ASHGILL ML9 3RF

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONNOLLY / 24/11/2008

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

13/07/0713 July 2007 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