Advanced company searchLink opens in new window

CEPACS CONSTRUCTION LIMITED

Company number 07924301

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)
24 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
23 Nov 2023 PSC04 Change of details for Mr Mark Nigel Morrison as a person with significant control on 23 November 2023
21 Jun 2023 AA Micro company accounts made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
05 Oct 2022 MR04 Satisfaction of charge 079243010001 in full
05 Oct 2022 MR04 Satisfaction of charge 079243010002 in full
05 Oct 2022 MR04 Satisfaction of charge 079243010003 in full
22 Jul 2022 AD01 Registered office address changed from The Rookery Bignell Park Chesterton Bicester Oxfordshire OX26 1UF England to The Rookery, Bignell Park Chesterton Bicester Oxfordshire OX26 1UF on 22 July 2022
22 Jul 2022 AD01 Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to The Rookery Bignell Park Chesterton Bicester Oxfordshire OX26 1UF on 22 July 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
23 Nov 2021 PSC07 Cessation of Nigel Henry Morrison as a person with significant control on 16 July 2021
23 Nov 2021 PSC04 Change of details for Mr Mark Nigel Morrison as a person with significant control on 16 July 2021
06 Aug 2021 TM01 Termination of appointment of Nigel Henry Morrison as a director on 6 August 2021
21 May 2021 AA Micro company accounts made up to 30 June 2020
20 May 2021 PSC02 Notification of Morrison Property Holdings Ltd as a person with significant control on 29 April 2021
20 May 2021 TM01 Termination of appointment of Gary O'brien as a director on 19 May 2021
20 May 2021 PSC07 Cessation of Gary O'brien as a person with significant control on 21 March 2021
06 May 2021 CH01 Director's details changed for Mr Mark Nigel Morrison on 23 April 2021
06 May 2021 PSC04 Change of details for Mr Mark Nigel Morrison as a person with significant control on 23 April 2021
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 12
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018