- 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) |
---|---|---|---|
03 Oct 2017 | MR01 | Registration of charge 056489890005, created on 29 September 2017 | |
26 Jul 2017 | PSC01 | Notification of Paul Andrew Blanchard as a person with significant control on 1 June 2017 | |
26 Jul 2017 | PSC01 | Notification of James Woodyer as a person with significant control on 1 June 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Paul George Rosie as a director on 1 June 2017 | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of Paul Andrew Blanchard as a secretary on 1 June 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Shaun Gray as a director on 1 June 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr David Shaw as a director on 1 June 2017 | |
25 Jul 2017 | AP03 | Appointment of Miss Zoe Blanchard as a secretary on 1 June 2017 | |
10 Mar 2017 | MR01 | Registration of charge 056489890004, created on 2 March 2017 | |
03 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
20 Dec 2016 | CS01 |
08/12/16 Statement of Capital gbp 50.00
|
|
06 Jun 2016 | CERTNM |
Company name changed cheshire concrete products LIMITED\certificate issued on 06/06/16
|
|
06 Jun 2016 | CONNOT | Change of name notice | |
07 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Dec 2014 | AA | Group of companies' accounts made up to 31 May 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
25 Sep 2013 | CH01 | Director's details changed for Mr Paul Andrew Blanchard on 1 July 2013 | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
04 Jan 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
|
|
03 Jan 2012 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |