- Company Overview for C N P CONSORTIUM LIMITED (10235491)
- Filing history for C N P CONSORTIUM LIMITED (10235491)
- People for C N P CONSORTIUM LIMITED (10235491)
- Charges for C N P CONSORTIUM LIMITED (10235491)
- More for C N P CONSORTIUM LIMITED (10235491)
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) |
---|---|---|---|
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from 29 Alvechurch Road Birmingham B31 3JW England to Cnp House 29 Alvechurch Road Birmingham B31 3JW on 13 October 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Feb 2020 | PSC01 | Notification of Neha Phoughat as a person with significant control on 1 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Mar 2019 | MR01 | Registration of a charge with Charles court order to extend. Charge code 102354910002, created on 20 January 2017 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
16 Oct 2018 | TM01 | Termination of appointment of Jaswant Singh Chatha as a director on 16 October 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from , C/O C/O Chatha's Retail Ltd, 307/309 Beacon Road, Wibsey, Bradford, West Yorkshire, BD6 3DQ, England to 29 Alvechurch Road Birmingham B31 3JW on 19 September 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Dec 2016 | MR01 | Registration of charge 102354910001, created on 13 December 2016 | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|