CITY PLUMBING SUPPLIES HOLDINGS LIMITED
Company number 02489546
- Company Overview for CITY PLUMBING SUPPLIES HOLDINGS LIMITED (02489546)
- Filing history for CITY PLUMBING SUPPLIES HOLDINGS LIMITED (02489546)
- People for CITY PLUMBING SUPPLIES HOLDINGS LIMITED (02489546)
- Charges for CITY PLUMBING SUPPLIES HOLDINGS LIMITED (02489546)
- More for CITY PLUMBING SUPPLIES HOLDINGS LIMITED (02489546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
19 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jul 2023 | CH01 | Director's details changed for Robbie Bell on 19 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Robbie Bell as a director on 19 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Russell Alan Deards as a director on 19 June 2023 | |
18 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
03 Nov 2022 | TM01 | Termination of appointment of Graeme Barnes as a director on 21 October 2022 | |
03 Nov 2022 | AP03 | Appointment of Russell Alan Deards as a secretary on 21 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Russell Alan Deards as a director on 21 October 2022 | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | MA | Memorandum and Articles of Association | |
10 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | CS01 |
Confirmation statement made on 1 April 2022 with no updates
|
|
10 May 2022 | PSC05 | Change of details for Highbourne Group Limited as a person with significant control on 24 November 2021 | |
06 May 2022 | CH01 | Director's details changed for Mr Graeme Barnes on 19 October 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Martin Richard Meech as a director on 30 September 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Tpg Management Services Limited as a secretary on 30 September 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Tp Directors Ltd as a director on 30 September 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Alan Richard Williams as a director on 30 September 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton NN6 7SL on 19 October 2021 | |
05 Oct 2021 | MR01 | Registration of charge 024895460012, created on 1 October 2021 | |
04 Oct 2021 | MR01 | Registration of charge 024895460011, created on 1 October 2021 |