CPC LIMITED - History of Changes


DateDescription
2025-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES
2024-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA CONNOLLY
2024-04-07 update account_category DORMANT => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 12 => 6
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-03-31
2023-09-19 update statutory_documents PREVEXT FROM 31/12/2022 TO 30/06/2023
2023-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CONNOLLY / 01/07/2023
2023-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CONNOLLY / 01/07/2023
2023-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CONNOLLY / 01/07/2023
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 insert sic_code 47782 - Retail sale by opticians
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-06 update statutory_documents CESSATION OF CHRIS CONNOLLY AS A PSC
2022-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07 delete address 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW SCOTLAND G2 6HJ
2019-01-07 insert address 82 BERKELEY STREET GLASGOW SCOTLAND G3 7DS
2019-01-07 update registered_address
2018-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2017-12-07 delete address 3 SOMERSET PLACE GLASGOW G3 7JT
2017-12-07 insert address 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW SCOTLAND G2 6HJ
2017-12-07 update reg_address_care_of THE HOUSTON PARTNERSHIP => null
2017-12-07 update registered_address
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CONNOLLY
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-10-07 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-10-07 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-14 update statutory_documents 28/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07 delete address 3 SOMERSET PLACE GLASGOW SCOTLAND G3 7JT
2014-10-07 insert address 3 SOMERSET PLACE GLASGOW G3 7JT
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18 update statutory_documents 28/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-07 delete address 15 CLYDEBRAE DRIVE BOTHWELL GLASGOW SCOTLAND G71 8SB
2013-10-07 insert address 3 SOMERSET PLACE GLASGOW SCOTLAND G3 7JT
2013-10-07 update reg_address_care_of null => THE HOUSTON PARTNERSHIP
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-10-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 15 CLYDEBRAE DRIVE BOTHWELL GLASGOW G71 8SB SCOTLAND
2013-09-02 update statutory_documents 28/08/13 FULL LIST
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-12 update statutory_documents 28/08/12 FULL LIST
2012-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-05 update statutory_documents 28/08/11 FULL LIST
2011-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01 update statutory_documents 28/08/10 FULL LIST
2009-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 16 LADY JANE GATE BOTHWELL GLASGOW G71 8BW UNITED KINGDOM
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CONNOLLY / 06/10/2009
2009-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CONNOLLY / 06/10/2009
2009-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CONNOLLY / 06/10/2009
2009-08-28 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 5 MAGNOLIA GARDENS SHAWSBURN VILLAGE ASHGILL ML9 3RF
2009-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONNOLLY / 24/11/2008
2009-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CONNOLLY / 24/11/2008
2008-10-14 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION