This company is commonly known as Clp Group Limited. The company was founded 14 years ago and was given the registration number 07235170. The firm's registered office is in COWBRIDGE. You can find them at 2nd Floor, 89 Eastgate, Cowbridge, . This company's SIC code is 69102 - Solicitors.
Name | : | CLP GROUP LIMITED |
---|---|---|
Company Number | : | 07235170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 89 Eastgate, Cowbridge, Wales, CF71 7AA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 09 September 2019 | Active |
One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 26 April 2010 | Active |
85-87, Eastgate, Cowbridge, Wales, CF71 7AA | Director | 04 August 2020 | Active |
Creative Quarter, Morgan Arcade, Cardiff, Wales, CF10 1AF | Director | 01 May 2015 | Active |
Lamorna, 4 New Road, Watlington, United Kingdom, OX59 5QS | Director | 26 April 2010 | Active |
Coombe House, Cowfold Rd, Bolney, United Kingdom, RH17 5SG | Director | 26 April 2010 | Active |
Carbon Funding Partners Limited | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 89, Eastgate, Cowbridge, Wales, CF71 7AA |
Nature of control | : |
|
Flourish Holdings Limited | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 214 Creative Quarter, Morgan Arcade, Cardiff, Wales, CF10 1AF |
Nature of control | : |
|
Mr Michael James Burne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westgate House, Womanby Street, Cardiff, United Kingdom, CF10 1BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.