Advanced company searchLink opens in new window

CITY PLUMBING SUPPLIES HOLDINGS LIMITED

Company number 02489546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2022 MA Memorandum and Articles of Association
10 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/04/2023.
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