CBC CONSTRUCTION AND PROPERTY GROUP LIMITED
Company number SC203230
- Company Overview for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED (SC203230)
- Filing history for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED (SC203230)
- People for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED (SC203230)
- More for CBC CONSTRUCTION AND PROPERTY GROUP LIMITED (SC203230)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
31 Oct 2024 | SH08 | Change of share class name or designation | |
30 Oct 2024 | PSC04 | Change of details for Sir Jack Smith Harvie as a person with significant control on 28 October 2024 | |
30 Oct 2024 | PSC01 | Notification of Elizabeth Harvie as a person with significant control on 28 October 2024 | |
30 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2024 | SH08 | Change of share class name or designation | |
30 Oct 2024 | MA | Memorandum and Articles of Association | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD Scotland to Unit K Woodville Court Industrial Estate 22 Woodville Street Glasgow G51 2RL on 3 March 2021 | |
10 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Alexandria Green Elliott Barr as a director on 10 July 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
19 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from Central House 119 Whitefirld Road, Glasgow Lanarkshire G51 2SD to Central House 119 Whitefield Road Glasgow G51 2SD on 24 January 2019 |