CARPE DIEM PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-05 with updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-05 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/03/2010 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
05/06/195 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/10/095 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ALCALAY / 05/10/2009 |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY PATRICIA ALCALAY |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
13/11/0713 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 8 MERRYFIELD BLACKHEATH LONDON SE3 0SJ |
15/12/0615 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/065 October 2006 | SECRETARY RESIGNED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
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