CABRA PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Secretary's details changed for Desmond Woods on 2023-04-14

View Document

17/08/2317 August 2023 Termination of appointment of Desmond John Woods as a director on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

24/03/2024 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0369410001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DESMOND WOODS / 31/08/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WOODS / 31/08/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1330 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM C/O CBC DISTRIBUTORS UNIT 27 GREENBANK INDUSTRIAL ESTATE NEWRY CO DOWN BT34 2JP

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND PETER WOODS / 01/04/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 SAIL ADDRESS CREATED

View Document

29/10/1029 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/0927 September 2009 15/09/09 ANNUAL RETURN SHUTTLE

View Document

08/07/098 July 2009 CHANGE OF DIRS/SEC

View Document

08/04/098 April 2009 31/12/08 ANNUAL ACCTS

View Document

22/10/0822 October 2008 15/09/08 ANNUAL RETURN SHUTTLE

View Document

04/04/084 April 2008 31/12/07 ANNUAL ACCTS

View Document

03/10/073 October 2007 15/09/07

View Document

25/01/0725 January 2007 31/12/06 ANNUAL ACCTS

View Document

19/10/0619 October 2006 15/09/06 ANNUAL RETURN SHUTTLE

View Document

23/03/0623 March 2006 31/12/05 ANNUAL ACCTS

View Document

22/10/0522 October 2005 31/12/04 ANNUAL ACCTS

View Document

23/09/0523 September 2005 15/09/05 ANNUAL RETURN SHUTTLE

View Document

30/07/0530 July 2005 CHANGE OF ARD

View Document

20/10/0420 October 2004 30/09/03 ANNUAL ACCTS

View Document

20/09/0420 September 2004 15/09/04 ANNUAL RETURN SHUTTLE

View Document

09/02/049 February 2004 15/09/03 ANNUAL RETURN SHUTTLE

View Document

03/04/033 April 2003 30/09/02 ANNUAL ACCTS

View Document

16/12/0216 December 2002 15/09/02 ANNUAL RETURN SHUTTLE

View Document

20/10/0120 October 2001 15/09/01 ANNUAL RETURN SHUTTLE

View Document

17/10/0117 October 2001 30/09/01 ANNUAL ACCTS

View Document

17/10/0117 October 2001 CHANGE IN SIT REG ADD

View Document

24/02/0124 February 2001 30/09/00 ANNUAL ACCTS

View Document

24/02/0124 February 2001 CHANGE IN SIT REG ADD

View Document

16/10/0016 October 2000 15/09/00 ANNUAL RETURN SHUTTLE

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

15/09/9915 September 1999 DECLN COMPLNCE REG NEW CO

View Document

15/09/9915 September 1999 MEMORANDUM

View Document

15/09/9915 September 1999 CERTIFICATE OF INCORPORATION

View Document

15/09/9915 September 1999 ARTICLES

View Document

15/09/9915 September 1999 PARS RE DIRS/SIT REG OFF

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