CA 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 |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Director's details changed for Mr Gurchetan Singh Dhaliwal on 2025-03-26 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
22/06/2422 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
12/02/2412 February 2024 | Registration of charge 112325480006, created on 2024-02-06 |
30/01/2430 January 2024 | Registration of charge 112325480005, created on 2024-01-29 |
09/01/249 January 2024 | Satisfaction of charge 112325480002 in full |
09/01/249 January 2024 | Satisfaction of charge 112325480001 in full |
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 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Registration of charge 112325480004, created on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112325480002 |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112325480001 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
13/03/1813 March 2018 | DIRECTOR APPOINTED MR GURCHETAN SINGH DHALIWAL |
05/03/185 March 2018 | 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