- Company Overview for CCP BUILDING PRODUCTS LIMITED (05648989)
- Filing history for CCP BUILDING PRODUCTS LIMITED (05648989)
- People for CCP BUILDING PRODUCTS LIMITED (05648989)
- Charges for CCP BUILDING PRODUCTS LIMITED (05648989)
- More for CCP BUILDING PRODUCTS LIMITED (05648989)
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) |
---|---|---|---|
22 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
18 Dec 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
18 Dec 2019 | AA | Group of companies' accounts made up to 31 May 2019 | |
22 Aug 2019 | PSC05 | Change of details for Sigmaroc Plc as a person with significant control on 31 January 2019 | |
22 Aug 2019 | PSC07 | Cessation of James Woodyer as a person with significant control on 31 January 2019 | |
22 Aug 2019 | PSC07 | Cessation of Paul Andrew Blanchard as a person with significant control on 31 January 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Mark Raymond Verinder as a director on 22 July 2019 | |
17 Jul 2019 | AR01 | Annual return made up to 8 December 2008 with full list of shareholders | |
17 Jul 2019 | AR01 | Annual return made up to 8 December 2007 with full list of shareholders | |
17 Jul 2019 | AR01 | Annual return made up to 8 December 2006 with full list of shareholders | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2015 | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2014 | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2013 | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2012 | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2011 | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2010 | |
10 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 8 December 2009 | |
08 Jul 2019 | PSC02 | Notification of Sigmaroc Plc as a person with significant control on 30 January 2019 | |
19 Jun 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
30 May 2019 | CH03 | Secretary's details changed for Miss Zoe Blanchard on 27 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Paul George Rosie as a director on 28 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of David Shaw as a director on 28 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Shaun Gray as a director on 28 May 2019 | |
15 Feb 2019 | MR04 | Satisfaction of charge 056489890006 in full | |
15 Feb 2019 | MR04 | Satisfaction of charge 1 in full |