CONSTRUCTION PRODUCTS ASSOCIATION

26 Store Street 26 Store Street, WC1E 7BT
StatusACTIVE
Company No.03861752
Category
Incorporated19 Oct 1999
Age24 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION PRODUCTS ASSOCIATION is an active with number 03861752. It was incorporated 24 years, 6 months, 21 days ago, on 19 October 1999. The company address is 26 Store Street 26 Store Street, WC1E 7BT.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Philip William Arthur Johns

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Margaret Montgomery

Cessation date: 2023-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Mcilwee

Termination date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Hargreaves

Appointment date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Mr Robert Charles Douglas Flello

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Marc Turk

Appointment date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Clifford Jackson

Termination date: 2022-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Thomas Anthony William Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony William Reynolds

Appointment date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-10

Officer name: Mr Joseph Henry Hudosn

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Henry Hudosn

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haydn Sinfield

Termination date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl William Arntzen

Termination date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keith Payne

Termination date: 2022-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: Mr Philip William Arthur Johns

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haydn Sinfield

Appointment date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum James Forsyth

Appointment date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Louise Spink

Appointment date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Laura Jane Rachel Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Francis Hayward

Termination date: 2021-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mick Schou Rasmussen

Termination date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Harrison

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mr Mick Schou Rasmussen

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Richard Hewitt Burnley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038617520001

Charge creation date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Christopher Francis Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Martin Keith Payne

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haydn Sinfield

Termination date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kenneth Riley

Termination date: 2019-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Martyn Coffey

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: John Robert Newcomb

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Dr Laura Jane Rachel Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Richard Hewitt Burnley

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: David Graham Hall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Pinder

Termination date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: David William Frise

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain James Mcilwee

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Carl William Arntzen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Riley

Appointment date: 2017-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond James Horwood

Termination date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Peter Hindle Mbe

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Mr Nigel Clifford Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Newcomb

Appointment date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Mr Stephen Richard Harrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Murray Bean

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Jesus Vicente Gonzalez Herrera

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Geoffrey Ian Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Pinder

Appointment date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Coffey

Appointment date: 2015-04-14

Documents

Annual return company with made up date no member list

Date: 14 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Clifford Jackson

Termination date: 2014-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Bolsover

Termination date: 2014-04-15

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hindle Mbe

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Frise

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Hall

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesus Gonzalez

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Barden

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Barden

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Ian Cooper

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Soper

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Diana Montgomery

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond James Horwood

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ankers

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Davis

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Ludlam

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Gordon Ankers

Change date: 2011-10-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hadyn Sinfield

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holden

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfred Butcher

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Clifford Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

BOARSCROFT MANAGEMENT LIMITED

4 BRANDON COURT,TRING,HP23 4RA

Number:03010824
Status:ACTIVE
Category:Private Limited Company

D&N PROPERTY SERVICES LTD

8 FRANK HOUSE,LONDON,SW8 2ST

Number:08201245
Status:ACTIVE
Category:Private Limited Company

DRINK TANKS LTD

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:09900492
Status:ACTIVE
Category:Private Limited Company

ECONOMICAL ECOLOGICAL SOLUTIONS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:09234959
Status:ACTIVE
Category:Private Limited Company

KJO CONSULTANCY LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11041186
Status:ACTIVE
Category:Private Limited Company

KLAIR ENGINEERING SOLUTIONS LIMITED

33 ROMULUS CLOSE,BIRMINGHAM,B20 2AR

Number:11191119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source