- Company Overview for CPC PROPERTIES LIMITED (SC327745)
- Filing history for CPC PROPERTIES LIMITED (SC327745)
- People for CPC PROPERTIES LIMITED (SC327745)
- More for CPC PROPERTIES LIMITED (SC327745)
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 |