C R PROPERTIES AND CONSTRUCTION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Cessation of Amjad Ali as a person with significant control on 2024-12-18

View Document

25/02/2525 February 2025 Appointment of Ms Sadaf Nawaz as a director on 2024-12-18

View Document

25/02/2525 February 2025 Termination of appointment of Amjad Ali as a director on 2024-12-18

View Document

25/02/2525 February 2025 Registered office address changed from 765a Uxbridge Road Hayes End Middlesex UB4 8HY England to 346 Kilburn High Road London NW6 2QJ on 2025-02-25

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 Registered office address changed from , 23 Montague Road, Uxbridge, UB8 1QL, England to 346 Kilburn High Road London NW6 2QJ on 2020-04-21

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 23 MONTAGUE ROAD UXBRIDGE UB8 1QL ENGLAND

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124870003

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124870002

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069124870001

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069124870004

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069124870005

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 Registered office address changed from , Second Floor 16 High Street, Uxbridge, Middlesex, UB8 1JN to 346 Kilburn High Road London NW6 2QJ on 2017-02-08

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM SECOND FLOOR 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069124870003

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069124870002

View Document

16/08/1616 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069124870001

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/10/137 October 2013 COMPANY NAME CHANGED ADAM A LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI / 21/05/2011

View Document

22/06/1122 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMJAD ALI / 21/05/2009

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information