C & O PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

21/11/2221 November 2022 Register inspection address has been changed to Hillside Cottages Top O Th Meadows Waterhead Oldham OL4 3SF

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Hillside Cottages Top O Th Meadows Waterhead Oldham OL4 3SF on 2022-04-27

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

27/07/2027 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

16/01/2016 January 2020 CORPORATE SECRETARY APPOINTED OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED

View Document

13/01/2013 January 2020 CESSATION OF CHLOE MIHELL AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE MIHELL

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR GLYN TORR

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN TORR

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA TORR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 CESSATION OF GRAHAM ROBERT EDGINGTON AS A PSC

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MS OLIVIA TORR

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MRS CHLOE MIHELL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

25/11/1825 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE MIHELL

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGINGTON

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090239660001

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 6 MARTINS COURT HINDLEY WIGAN LANCASHIRE WN2 4AZ

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDGINGTON

View Document

23/03/1823 March 2018 CESSATION OF CHRISTOPHER JAMES WOOD AS A PSC

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR GRAHAM ROBERT EDGINGTON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WOOD

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

20/08/1620 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 16 BERRY LANE LONGRIDGE PRESTON PR3 3JA ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090239660003

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090239660002

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090239660001

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information