CADS PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 29/04/2529 April 2025 | Registered office address changed from 38 Welland Close Raunds Wellingborough NN9 6SQ England to 24 Orwell Close Raunds Wellingborough NN9 6SG on 2025-04-29 |
| 19/12/2419 December 2024 | Registration of charge 156894100001, created on 2024-12-12 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
| 16/10/2416 October 2024 | Termination of appointment of Darryl Anthony Coales as a director on 2024-10-16 |
| 16/10/2416 October 2024 | Cessation of Darryl Anthony Coales as a person with significant control on 2024-10-16 |
| 16/10/2416 October 2024 | Cessation of Svetlana Viktorovna Dewar as a person with significant control on 2024-10-16 |
| 16/10/2416 October 2024 | Termination of appointment of Svetlana Viktorovna Dewar as a director on 2024-10-16 |
| 03/05/243 May 2024 | Notification of Darryl Anthony Coales as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Withdrawal of a person with significant control statement on 2024-05-03 |
| 03/05/243 May 2024 | Notification of Clara Celestina Amanda Coales as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Notification of Svetlana Dewar as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Notification of Alfie Simon Hunter Dewar as a person with significant control on 2024-05-03 |
| 29/04/2429 April 2024 | Incorporation |
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