Advanced company searchLink opens in new window

CPC PROPERTIES LIMITED

Company number SC327745

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 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jul 2023 PSC04 Change of details for Mr Christopher Paul Connolly as a person with significant control on 1 July 2023
26 Jul 2023 PSC04 Change of details for Mr Christopher Paul Connolly as a person with significant control on 1 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Christopher Paul Connolly on 1 July 2023
26 Jul 2023 CH03 Secretary's details changed for Mrs Nicola Connolly on 1 July 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
06 Oct 2022 PSC07 Cessation of Christopher Paul Connolly as a person with significant control on 6 October 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 AD01 Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
20 Jul 2017 PSC01 Notification of Christopher Paul Connolly as a person with significant control on 14 July 2016