Advanced company searchLink opens in new window

CP ENVIRONMENT LIMITED

Company number 09122362

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF England to Clare House Clare Road Halifax HX1 2HX on 27 June 2023
27 Jun 2023 PSC05 Change of details for Community Partners Limited as a person with significant control on 23 December 2022
27 Jun 2023 PSC05 Change of details for Community Partners Limited as a person with significant control on 8 November 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
30 Jun 2022 PSC07 Cessation of Richard William Maylott Eccles as a person with significant control on 20 June 2022
30 Jun 2022 PSC07 Cessation of Andrew Kenneth Walker as a person with significant control on 20 June 2022
30 Jun 2022 PSC07 Cessation of Michael Anthony Brennan as a person with significant control on 20 June 2022
30 Jun 2022 PSC05 Change of details for Community Partners Limited as a person with significant control on 20 June 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
09 Oct 2017 AD01 Registered office address changed from The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT England to C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF on 9 October 2017
14 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
11 Jul 2017 TM02 Termination of appointment of Nathaniel James Ager as a secretary on 10 July 2017
13 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2016 AD01 Registered office address changed from The Adhouse 52 Ast Parade Harrogate North Yorkshire HG1 5LT to The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT on 18 July 2016
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates