- Company Overview for CEPACS CONSTRUCTION LIMITED (07924301)
- Filing history for CEPACS CONSTRUCTION LIMITED (07924301)
- People for CEPACS CONSTRUCTION LIMITED (07924301)
- Charges for CEPACS CONSTRUCTION LIMITED (07924301)
- More for CEPACS CONSTRUCTION LIMITED (07924301)
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
|
|
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 |