Advanced company searchLink opens in new window

C LONDON PLUMBING & HEATING LTD

Company number 11947054

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)
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Hayley Staden as a director on 1 October 2020
31 Mar 2021 PSC07 Cessation of Hayley Staden as a person with significant control on 1 October 2020
31 Mar 2021 AP01 Appointment of Mr Christopher London as a director on 15 April 2019
31 Mar 2021 PSC01 Notification of Christopher London as a person with significant control on 15 April 2019
31 Mar 2021 TM01 Termination of appointment of Christopher London as a director on 15 April 2019
31 Mar 2021 PSC07 Cessation of Christopher London as a person with significant control on 15 April 2019
17 Jul 2020 CH01 Director's details changed for Miss Hayley Staden on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Christopher London on 17 July 2020
17 Jul 2020 PSC04 Change of details for Miss Hayley Staden as a person with significant control on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Christopher London as a person with significant control on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 23 the Briars West Kingsdown, Sevenoaks Kent TN15 6EZ England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 17 July 2020
20 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from 14 East Wing Chapel Drive Dartford DA2 6FL England to 23 the Briars West Kingsdown, Sevenoaks Kent TN15 6EZ on 25 March 2020
17 Nov 2019 AD01 Registered office address changed from The Coach House, Unit 42, St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 14 East Wing Chapel Drive Dartford DA2 6FL on 17 November 2019
16 Apr 2019 PSC04 Change of details for Miss Hayley Staden as a person with significant control on 15 April 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted