Advanced company searchLink opens in new window

C & P NORTHERN COMPANY LTD

Company number 10650799

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)
13 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
30 Nov 2023 AP01 Appointment of Mr Trevor Richard Davis as a director on 30 November 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Benjamin Davis as a director on 2 February 2023
07 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 September 2021
11 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
16 Feb 2022 CH01 Director's details changed for Mr Jay Davis on 15 February 2022
17 Nov 2021 AD01 Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to Suite 4, Forster House Forster Business Centre Finchale Road Durham Durham DH1 5HL on 17 November 2021
09 May 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Suite 4 Forster Business Centre Finchale Road Durham DH1 5HL England to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 30 March 2021
14 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 AD01 Registered office address changed from The Court Inn Court Lane Durham Durham DH1 3AW England to Suite 4 Forster Business Centre Finchale Road Durham DH1 5HL on 6 November 2020
24 Jun 2020 AA Micro company accounts made up to 31 March 2019
27 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
12 Feb 2020 AP01 Appointment of Mr Benjamin Davis as a director on 1 February 2020
16 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from Ushaw College Ushaw College Durham Durham DH7 9RH England to The Court Inn Court Lane Durham Durham DH1 3AW on 16 April 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
28 Apr 2017 TM01 Termination of appointment of Trevor Richard Davis as a director on 19 April 2017
30 Mar 2017 AP01 Appointment of Mr Trevor Richard Davis as a director on 27 March 2017
29 Mar 2017 AD01 Registered office address changed from Unit 2 Aykley Vale Chambers Durham Road Durham City DH1 5NE United Kingdom to Ushaw College Ushaw College Durham Durham DH7 9RH on 29 March 2017