CATTLEDOG PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Kyle Norval Jonathan Sean Sinckler as a person with significant control on 2024-07-01

View Document

20/05/2520 May 2025 Director's details changed for Mr Kyle Norval Jonathan Sean Sinckler on 2024-07-01

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

28/02/2528 February 2025 Satisfaction of charge 107659260002 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 107659260001 in full

View Document

27/02/2527 February 2025 Resolutions

View Document

18/02/2518 February 2025 Registration of charge 107659260004, created on 2025-02-07

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Director's details changed for Mr Kyle Norval Jonathan Sean Sinckler on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW Wales to C/O Irwin Mitchell Llp Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 2023-09-11

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Kyle Norval Jonathan Sean Sinckler on 2023-02-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-10 with updates

View Document

05/07/215 July 2021 Change of details for Mr Kyle Norval Jonathan Sean Sinckler as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Kyle Norval Jonathan Sean Sinckler on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107659260003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 20/12/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE NORVAL JONATHAN SEAN SINCKLER / 21/11/2019

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM FIRST FLOOR, 336 MOLESEY ROAD HERSHAM WALTON ON THAMES SURREY KT12 3PD ENGLAND

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107659260002

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107659260001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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