Advanced company searchLink opens in new window

CONSTRUCTION NORTH GROUP LIMITED

Company number 12585613

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 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
20 Oct 2023 SH06 Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 1,510
20 Oct 2023 SH03 Purchase of own shares.
28 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Andrew Christopher Elsworth as a director on 1 April 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
04 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
06 Dec 2021 MR04 Satisfaction of charge 125856130001 in full
22 Sep 2021 AD01 Registered office address changed from Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ England to Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA on 22 September 2021
01 Sep 2021 AA01 Current accounting period extended from 31 May 2021 to 31 October 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 PSC04 Change of details for Mr Leigh Edmondson as a person with significant control on 10 June 2021
07 May 2021 CH01 Director's details changed for Mr Robert Andrew Padgett on 29 April 2021
07 May 2021 CH01 Director's details changed for Mr Andrew Christopher Elsworth on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from Rex House C/O Tecs Group Plc 4-12 Regent Street London SW1Y 4PE England to Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ on 29 April 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
27 Oct 2020 CERTNM Company name changed cng t/a cng LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 2,000
14 Oct 2020 SH02 Sub-division of shares on 28 September 2020
13 Oct 2020 PSC01 Notification of Leigh Edmondson as a person with significant control on 28 September 2020
13 Oct 2020 PSC07 Cessation of Robert Andrew Padgett as a person with significant control on 28 September 2020
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 SH10 Particulars of variation of rights attached to shares