C & R PROPERTIES LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048378820005

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLIVE HEDLEY JENNINGS

View Document

06/12/176 December 2017 CESSATION OF GARY STURGEON AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY STURGEON

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR STEPHEN CLIVE JENNINGS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLIVE HEDLEY JENNINGS / 01/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES STURGEON / 01/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HEDLEY / 18/07/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information