CHRISTODOULOU 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
27/07/2527 July 2025 NewDirector's details changed for Mrs Anna Zacharia on 2025-07-27

View Document

01/06/251 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

09/02/259 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/04/232 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

03/01/213 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/213 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELIA ASTANIOU / 02/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 43 UPHILL ROAD MILL HILL LONDON NW7 4PR

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/10/1821 October 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 10/10/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ZACHARIA / 01/04/2015

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/06/122 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/06/1124 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ZACHARIA / 12/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELIA ASTANIOU / 12/06/2010

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 48 PARKSIDE MILL HILL LONDON NW7 2LP

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 NC INC ALREADY ADJUSTED 18/06/92

View Document

06/07/926 July 1992 £ NC 100/500000 18/06/92

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM WEST MIDS B2 5DP

View Document

25/06/9225 June 1992 SECRETARY RESIGNED

View Document

12/06/9212 June 1992 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