C & P RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

C & P RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06289434

Incorporation date

22/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon13/03/2026
Termination of appointment of Carl Neil Vosper as a director on 2026-03-13
dot icon27/06/2025
Change of details for Mr Peter Charles George Cooper as a person with significant control on 2025-06-22
dot icon27/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon27/06/2025
Change of details for Mr Carl Neil Vosper as a person with significant control on 2025-06-22
dot icon04/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon11/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon03/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon20/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon07/07/2021
Appointment of Mr Peter Charles George Cooper as a secretary on 2021-06-21
dot icon06/07/2021
Director's details changed for Mr Peter Charles George Cooper on 2021-07-05
dot icon06/07/2021
Change of details for Mr Peter Charles George Cooper as a person with significant control on 2021-07-05
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon05/07/2021
Termination of appointment of Magee Gammon Corporate Limited as a secretary on 2021-06-21
dot icon29/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon24/09/2019
Director's details changed for Mr Peter Charles George Cooper on 2019-09-20
dot icon24/09/2019
Change of details for Mr Peter Charles George Cooper as a person with significant control on 2019-09-20
dot icon13/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon08/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon10/07/2017
Notification of Carl Neil Vosper as a person with significant control on 2016-04-30
dot icon10/07/2017
Notification of Peter Charles George Cooper as a person with significant control on 2016-04-30
dot icon20/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon26/04/2016
Resolutions
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon03/02/2016
Termination of appointment of Antony Timothy David Tutt as a director on 2016-02-01
dot icon03/02/2016
Appointment of Mr Carl Neil Vosper as a director on 2016-02-01
dot icon03/02/2016
Appointment of Mr Peter Charles George Cooper as a director on 2016-02-01
dot icon06/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon24/09/2012
Appointment of Mr Antony Timothy David Tutt as a director
dot icon24/09/2012
Termination of appointment of Magee Gammon Corporate Limited as a director
dot icon24/09/2012
Termination of appointment of Magee Gammon Corporate Limited as a director
dot icon16/08/2012
Appointment of Magee Gammon Corporate Limited as a director
dot icon13/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/03/2012
Appointment of Magee Gammon Corporate Limited as a director
dot icon12/03/2012
Registered office address changed from 100 Faversham Road, Kennington Ashford Kent TN24 9DE on 2012-03-12
dot icon12/03/2012
Termination of appointment of Shirley Barrett as a director
dot icon12/03/2012
Termination of appointment of Frederick Barrett as a director
dot icon03/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon16/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Magee Gammon Corporate Limited on 2009-10-01
dot icon22/06/2010
Director's details changed for Mrs Shirley Lillian Barrett on 2009-10-01
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/06/2009
Return made up to 22/06/09; full list of members
dot icon21/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / frederick barrett / 01/01/2008
dot icon23/06/2008
Director's change of particulars / shirley barrett / 01/01/2008
dot icon22/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Peter Charles George
Director
01/02/2016 - Present
2
Vosper, Carl Neil
Director
01/02/2016 - 13/03/2026
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & P RENOVATIONS LIMITED

C & P RENOVATIONS LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & P RENOVATIONS LIMITED?

toggle

C & P RENOVATIONS LIMITED is currently Active. It was registered on 22/06/2007 .

Where is C & P RENOVATIONS LIMITED located?

toggle

C & P RENOVATIONS LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does C & P RENOVATIONS LIMITED do?

toggle

C & P RENOVATIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for C & P RENOVATIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Carl Neil Vosper as a director on 2026-03-13.