- Company Overview for C P TIMBER LIMITED (03544904)
- Filing history for C P TIMBER LIMITED (03544904)
- People for C P TIMBER LIMITED (03544904)
- Charges for C P TIMBER LIMITED (03544904)
- More for C P TIMBER LIMITED (03544904)
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) |
---|---|---|---|
11 Dec 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
25 Nov 2024 | AA | Accounts for a medium company made up to 30 April 2024 | |
05 Nov 2024 | PSC02 | Notification of Beadle Holdco Limited as a person with significant control on 29 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Beadle Propco Limited as a person with significant control on 29 October 2024 | |
05 Nov 2024 | PSC02 | Notification of Beadle Propco Limited as a person with significant control on 29 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Virginia Ruth Powell as a person with significant control on 29 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Christopher Jonathan Powell as a person with significant control on 29 October 2024 | |
05 Nov 2024 | PSC07 | Cessation of Paul David Hamm as a person with significant control on 29 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Christopher John Rudd as a director on 29 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Darren Karl Barnett as a director on 29 October 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from Hadleigh Park Hadleigh Park Grindley Lane, Blythe Bridge Stoke-on-Trent ST11 9LW England to Hadleigh Park Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LW on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from Beadle House 16 Bull Plain Hertford Hertfordshire SG14 1DT United Kingdom to Hadleigh Park Hadleigh Park Grindley Lane, Blythe Bridge Stoke-on-Trent ST11 9LW on 5 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Virginia Ruth Powell as a director on 29 October 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Christopher Jonathan Powell as a director on 29 October 2024 | |
29 Oct 2024 | MR04 | Satisfaction of charge 035449040008 in full | |
29 Oct 2024 | MR04 | Satisfaction of charge 5 in full | |
29 Oct 2024 | MR05 | Part of the property or undertaking has been released from charge 6 | |
03 Oct 2024 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 3 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
15 Aug 2024 | PSC01 | Notification of Paul David Hamm as a person with significant control on 4 July 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr Christopher Jonathan Powell as a person with significant control on 4 July 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
23 Apr 2024 | CH01 | Director's details changed for Mrs Virginia Ruth Powell on 1 April 2024 |