- Company Overview for CG PLUMBING (HERTS) LIMITED (13714808)
- Filing history for CG PLUMBING (HERTS) LIMITED (13714808)
- People for CG PLUMBING (HERTS) LIMITED (13714808)
- More for CG PLUMBING (HERTS) LIMITED (13714808)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Aug 2024 | AD01 | Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to 95 Spencer Road Harrow HA3 7AW on 15 August 2024 | |
19 Mar 2024 | PSC07 | Cessation of Cg Contractors (London) Limited as a person with significant control on 1 July 2023 | |
08 Feb 2024 | AP01 | Appointment of Mrs Karen Christina Garside as a director on 1 July 2023 | |
08 Feb 2024 | AP01 | Appointment of Ms Michelle Jane Ellen Cunningham as a director on 1 July 2023 | |
08 Feb 2024 | TM01 | Termination of appointment of Steven Thomas Cunningham as a director on 1 July 2023 | |
08 Feb 2024 | TM01 | Termination of appointment of Simon James Garside as a director on 1 July 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Steven Thomas Cunningham on 27 February 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Simon James Garside on 27 February 2023 | |
03 Apr 2023 | CERTNM |
Company name changed springate plumbing LTD\certificate issued on 03/04/23
|
|
31 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
31 Mar 2023 | PSC02 | Notification of Cg Contractors (London) Limited as a person with significant control on 8 February 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Simon James Garside as a director on 8 February 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Steven Thomas Cunningham as a director on 8 February 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
18 Dec 2021 | AD01 | Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 18 December 2021 | |
01 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-01
|