- 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) |
---|---|---|---|
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
10 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
17 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | AD01 | Registered office address changed from 15 Clydebrae Drive Bothwell Glasgow G71 8SB Scotland on 2 September 2013 | |
30 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
13 Nov 2009 | AD01 | Registered office address changed from 16 Lady Jane Gate Bothwell Glasgow G71 8BW United Kingdom on 13 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Christopher Paul Connolly on 6 October 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Mrs Nicola Connolly on 6 October 2009 | |
29 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
13 Jan 2009 | 288c | Director's change of particulars / christopher connolly / 24/11/2008 | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 5 magnolia gardens shawsburn village ashgill ML9 3RF | |
13 Jan 2009 | 288c | Secretary's change of particulars / nicola connolly / 24/11/2008 | |
21 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
14 Jul 2008 | 363a | Return made up to 13/07/08; full list of members |