CP MONUMENT LIMITED

Register to unlock more data on OkredoRegister

CP MONUMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11974134

Incorporation date

01/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon27/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/03/2026
Registration of charge 119741340024, created on 2026-03-24
dot icon25/03/2026
Registration of charge 119741340025, created on 2026-03-24
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/12/2025
Registration of charge 119741340023, created on 2025-12-18
dot icon11/11/2025
Registration of charge 119741340022, created on 2025-10-31
dot icon23/05/2025
Registration of charge 119741340020, created on 2025-05-08
dot icon23/05/2025
Registration of charge 119741340021, created on 2025-05-08
dot icon30/04/2025
Satisfaction of charge 119741340010 in full
dot icon30/04/2025
Satisfaction of charge 119741340011 in full
dot icon01/04/2025
Satisfaction of charge 119741340012 in full
dot icon01/04/2025
Satisfaction of charge 119741340013 in full
dot icon19/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2025
Registration of charge 119741340019, created on 2025-02-03
dot icon20/12/2024
Registration of charge 119741340018, created on 2024-12-18
dot icon16/12/2024
Registration of charge 119741340017, created on 2024-12-13
dot icon18/07/2024
Registration of charge 119741340016, created on 2024-07-12
dot icon27/06/2024
Registration of charge 119741340015, created on 2024-06-21
dot icon22/03/2024
Registration of charge 119741340014, created on 2024-03-19
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon20/02/2024
Appointment of Laura Jane Jones as a director on 2024-02-19
dot icon09/02/2024
Registration of charge 119741340012, created on 2024-02-08
dot icon09/02/2024
Registration of charge 119741340013, created on 2024-02-08
dot icon06/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/01/2024
Registration of charge 119741340010, created on 2024-01-05
dot icon08/01/2024
Registration of charge 119741340011, created on 2024-01-05
dot icon05/01/2024
Resolutions
dot icon31/12/2023
Resolutions
dot icon31/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Termination of appointment of Laura Jane Jones as a director on 2023-12-11
dot icon04/12/2023
Registration of charge 119741340009, created on 2023-12-01
dot icon21/11/2023
Appointment of Laura Jane Jones as a director on 2023-11-20
dot icon20/10/2023
Registration of charge 119741340008, created on 2023-10-13
dot icon24/05/2023
Registration of charge 119741340007, created on 2023-05-23
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon25/04/2023
Registration of charge 119741340006, created on 2023-04-21
dot icon06/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Registration of charge 119741340005, created on 2022-06-28
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/09/2021
Registration of charge 119741340004, created on 2021-09-24
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon31/03/2021
Registration of charge 119741340003, created on 2021-03-30
dot icon10/11/2020
Director's details changed for Mr Christopher Philip Jones on 2020-11-02
dot icon10/11/2020
Change of details for Mr Christopher Philip Jones as a person with significant control on 2020-11-02
dot icon10/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-10
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/01/2020
Registration of charge 119741340002, created on 2020-01-10
dot icon06/12/2019
Registration of charge 119741340001, created on 2019-12-06
dot icon01/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.98K
-
0.00
73.54K
-
2022
1
18.56K
-
0.00
101.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Philip Jones
Director
01/05/2019 - Present
7
Jones, Laura Jane
Director
20/11/2023 - 11/12/2023
-
Jones, Laura Jane
Director
19/02/2024 - Present
-

Persons with Significant Control

1
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 CP MONUMENT LIMITED

CP MONUMENT LIMITED is an(a) Active company incorporated on 01/05/2019 with the registered office located at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CP MONUMENT LIMITED?

toggle

CP MONUMENT LIMITED is currently Active. It was registered on 01/05/2019 .

Where is CP MONUMENT LIMITED located?

toggle

CP MONUMENT LIMITED is registered at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire WN3 5AZ.

What does CP MONUMENT LIMITED do?

toggle

CP MONUMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CP MONUMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-04 with no updates.