C3 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 |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/08/231 August 2023 | Director's details changed for Mr Peter Chaya on 2021-12-01 |
01/08/231 August 2023 | Change of details for Mr Peter Chaya as a person with significant control on 2021-12-01 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
04/07/234 July 2023 | Director's details changed for Mr Peter Chaya on 2023-07-04 |
04/07/234 July 2023 | Secretary's details changed for Norma Chaya on 2023-07-04 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/05/2322 May 2023 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER CHAYA / 18/09/2017 |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAYA / 18/09/2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/10/1513 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / NORMA CHAYA / 13/09/2015 |
13/10/1513 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/03/1527 March 2015 | 24/03/15 STATEMENT OF CAPITAL GBP 100 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR MATHEW CHAYA |
01/10/141 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
31/01/1431 January 2014 | SECRETARY APPOINTED NORMA CHAYA |
13/09/1313 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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