C & P MANAGEMENT CONSULTANTS LIMITED - ASHTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-23 View Report
Gazette. Gazette notice voluntary. 2022-06-07 View Report
Dissolution. Dissolution application strike off company. 2022-05-25 View Report
Officers. Officer name: Norma Jean Chapman. Termination date: 2022-05-23. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type micro entity. 2021-06-11 View Report
Address. Old address: 62 Wilson Street London EC2A 2BU. Change date: 2020-12-15. New address: Amberley, 14 Oaken Coppice Ashtead KT21 1DL. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-06-29 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type micro entity. 2018-06-28 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption full. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Accounts. Accounts type total exemption full. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Officers. Officer name: Edward Mayes. 2011-11-14 View Report
Accounts. Accounts type total exemption full. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report
Officers. Officer name: Mrs Norma Jean Chapman. Change date: 2009-10-01. 2010-10-07 View Report
Accounts. Accounts type total exemption full. 2009-12-14 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Accounts. Accounts type total exemption full. 2009-04-21 View Report
Annual return. Legacy. 2008-10-21 View Report
Accounts. Accounts type total exemption full. 2008-04-30 View Report
Annual return. Legacy. 2007-11-07 View Report
Accounts. Accounts type total exemption full. 2007-07-14 View Report
Annual return. Legacy. 2006-10-03 View Report
Accounts. Accounts type total exemption full. 2006-05-25 View Report
Annual return. Legacy. 2005-10-11 View Report
Accounts. Accounts type total exemption full. 2005-07-01 View Report
Officers. Description: Director resigned. 2004-11-24 View Report
Annual return. Legacy. 2004-09-29 View Report
Accounts. Accounts type total exemption full. 2004-06-15 View Report
Annual return. Legacy. 2003-09-25 View Report
Accounts. Accounts type total exemption full. 2003-07-31 View Report
Annual return. Legacy. 2002-09-24 View Report
Accounts. Accounts type total exemption full. 2002-05-15 View Report
Annual return. Legacy. 2001-09-24 View Report