- Company Overview for CPH CONSTRUCTION LIMITED (05418221)
- Filing history for CPH CONSTRUCTION LIMITED (05418221)
- People for CPH CONSTRUCTION LIMITED (05418221)
- Charges for CPH CONSTRUCTION LIMITED (05418221)
- More for CPH CONSTRUCTION LIMITED (05418221)
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) |
---|---|---|---|
07 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 June 2024
|
|
05 Jun 2024 | PSC07 | Cessation of Helen Hegdes as a person with significant control on 1 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Aug 2022 | CH03 | Secretary's details changed for Ms Hayley Nunn on 11 August 2022 | |
11 Aug 2022 | AP03 | Appointment of Ms Hayley Nunn as a secretary on 1 August 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Geoffrey James Hedges as a director on 8 June 2019 | |
08 Jul 2019 | PSC07 | Cessation of Adrian Chappell as a person with significant control on 8 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Adrian Chappell as a director on 8 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
03 May 2019 | TM02 | Termination of appointment of David James Merritt as a secretary on 1 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 27a High Street Wootton Bassett Swindon Wiltshire SN4 7AF to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 3 May 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |