Download leads from Nexok and grow your business. Find out more

C P H (Glasgow) Ltd

Documents

Total Documents50
Total Pages262

Filing History

14 June 2020Confirmation statement made on 10 May 2020 with no updates
28 February 2020Total exemption full accounts made up to 31 May 2019
14 May 2019Confirmation statement made on 10 May 2019 with updates
27 February 2019Total exemption full accounts made up to 31 May 2018
10 May 2018Confirmation statement made on 10 May 2018 with updates
27 February 2018Total exemption full accounts made up to 31 May 2017
16 May 2017Confirmation statement made on 10 May 2017 with updates
16 May 2017Confirmation statement made on 10 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
13 May 2016Director's details changed for Mr Gerald Cannon on 8 May 2016
13 May 2016Director's details changed for Mr Gerald Cannon on 8 May 2016
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2015
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2015
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
29 January 2014Total exemption small company accounts made up to 31 May 2013
29 January 2014Total exemption small company accounts made up to 31 May 2013
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
1 June 2012Appointment of Mr Gerald Cannon as a director
1 June 2012Termination of appointment of John Mcphillips as a director
1 June 2012Appointment of Mr Gerald Cannon as a director
1 June 2012Termination of appointment of John Mcphillips as a director
21 May 2012Appointment of Mr John Mcphillips as a director
21 May 2012Appointment of Mr John Mcphillips as a director
10 May 2012Incorporation
10 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2012
10 May 2012Termination of appointment of Cosec Limited as a director
10 May 2012Termination of appointment of Cosec Limited as a secretary
10 May 2012Termination of appointment of Cosec Limited as a secretary
10 May 2012Termination of appointment of James Mcmeekin as a director
10 May 2012Termination of appointment of Cosec Limited as a director
10 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2012
10 May 2012Incorporation
10 May 2012Termination of appointment of James Mcmeekin as a director
Sign up now to grow your client base. Plans & Pricing