Advanced company searchLink opens in new window

CG PLUMBING (HERTS) LIMITED

Company number 13714808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 4
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-01
  • GBP 2