Advanced company searchLink opens in new window

CP WOBURN (CONSTRUCTION) LIMITED

Company number 07647082

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)
19 Dec 2012 AA Accounts for a dormant company made up to 26 April 2012
27 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Farhad Mawji-Karim as a director
03 Feb 2012 TM01 Termination of appointment of Chad Pike as a director
05 Dec 2011 CH01 Director's details changed for Mr Michael John Pegler on 18 November 2011
19 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2011 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
08 Jul 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
08 Jul 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
08 Jul 2011 TM01 Termination of appointment of Craig Morris as a director
08 Jul 2011 AP03 Appointment of Rajbinder Singh-Dehal as a secretary
08 Jul 2011 AP01 Appointment of Andrea Valeri as a director
08 Jul 2011 AP01 Appointment of Mr Peter Huston Stoll as a director
08 Jul 2011 AP01 Appointment of Mr Chad Rustan Pike as a director
08 Jul 2011 AP01 Appointment of Mr Michael John Pegler as a director
08 Jul 2011 AP01 Appointment of Paul Inglett as a director
08 Jul 2011 AP01 Appointment of Martin Peter Dalby as a director
08 Jul 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 8 July 2011
08 Jul 2011 AA01 Current accounting period shortened from 31 May 2012 to 22 April 2012
22 Jun 2011 CERTNM Company name changed alnery no. 2967 LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
22 Jun 2011 CONNOT Change of name notice
25 May 2011 NEWINC Incorporation