C & D PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Notification of Jas Investment Property Ltd as a person with significant control on 2023-05-26 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
06/08/246 August 2024 | Satisfaction of charge 3 in full |
06/08/246 August 2024 | Satisfaction of charge 2 in full |
18/06/2418 June 2024 | Registration of charge 054022050006, created on 2024-06-07 |
18/06/2418 June 2024 | Satisfaction of charge 054022050004 in full |
07/06/247 June 2024 | Registration of charge 054022050005, created on 2024-06-07 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
02/06/232 June 2023 | Cessation of Trs Property Ltd as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Notification of Trs Property Ltd as a person with significant control on 2023-05-26 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
26/05/2326 May 2023 | Cessation of Satnam Singh Dhaliwal as a person with significant control on 2023-05-26 |
26/05/2326 May 2023 | Notification of Trs Property as a person with significant control on 2023-05-26 |
05/05/235 May 2023 | Registration of charge 054022050004, created on 2023-05-05 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
03/04/183 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | Registered office address changed from , 96 Park Crescent, Erith, Kent, DA8 3DZ on 2010-05-10 |
10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 96 PARK CRESCENT ERITH KENT DA8 3DZ |
10/05/1010 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/04/0821 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
01/08/071 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0711 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/079 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | |
20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SUITE A, 7 HARMER STREET GRAVESEND KENT DA12 2AP |
12/09/0612 September 2006 | FIRST GAZETTE |
08/09/068 September 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | SECRETARY RESIGNED |
23/03/0523 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company