CCNA 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
15/03/2515 March 2025 Registration of a charge with Charles court order to extend. Charge code SC5248820005, created on 2021-09-09

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Current accounting period extended from 2022-01-31 to 2022-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 85 HIGH STREET ARBROATH ANGUS DD11 1AN UNITED KINGDOM

View Document

25/06/2025 June 2020 Registered office address changed from , 85 High Street Arbroath, Angus, DD11 1AN, United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2020-06-25

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5248820004

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5248820003

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5248820002

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5248820001

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 Registered office address changed from , 9 Dudhope Terrace Dundee, Tayside, DD3 6HG, United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2018-12-13

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 9 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6HG UNITED KINGDOM

View Document

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM C/O DMB ACCOUNTING MILNGAVIE ENTERPRISE CENTRE ELLANGOWAN COURT MILNGAVIE GLASGOW G62 8PH SCOTLAND

View Document

22/05/1722 May 2017 Registered office address changed from , C/O Dmb Accounting, Milngavie Enterprise Centre Ellangowan Court, Milngavie, Glasgow, G62 8PH, Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2017-05-22

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL ANGLIM

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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