CA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Director's details changed for Mr Gurchetan Singh Dhaliwal on 2025-03-26

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

12/02/2412 February 2024 Registration of charge 112325480006, created on 2024-02-06

View Document

30/01/2430 January 2024 Registration of charge 112325480005, created on 2024-01-29

View Document

09/01/249 January 2024 Satisfaction of charge 112325480002 in full

View Document

09/01/249 January 2024 Satisfaction of charge 112325480001 in full

View Document

09/08/239 August 2023 Registered office address changed from 8 st. Georges Avenue Southall UB1 1PZ England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-08-09

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registration of charge 112325480004, created on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112325480002

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112325480001

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR GURCHETAN SINGH DHALIWAL

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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