CADOG PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Director's details changed for Walter Graham Cross on 2024-10-30

View Document

07/11/247 November 2024 Director's details changed for Mrs Jenette Mair Cross on 2024-10-30

View Document

06/11/246 November 2024 Change of details for Mrs Jenette Mair Cross as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

14/06/2414 June 2024 Change of details for Mrs Jenette Mair Cross as a person with significant control on 2024-06-14

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/07/2017 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

20/04/1720 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CROSS / 19/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAIR CROSS / 19/07/2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CROSS / 19/07/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CROSS / 01/01/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAIR CROSS / 01/01/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: CADOG HOUSE 30 BLACKBERRY LANE FOUR MARKS ALTON HAMPSHIRE GU34 5DF

View Document

01/08/011 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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