COMMUNITY PROPERTY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/10/243 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-10-01

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Satisfaction of charge 114592130003 in full

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Notification of Vision Homes and Developments (Sx.) Limited as a person with significant control on 2018-09-21

View Document

09/04/249 April 2024 Cessation of Carmine Antonio Porpora as a person with significant control on 2018-09-21

View Document

09/04/249 April 2024 Cessation of Andrew Mark Biltcliffe as a person with significant control on 2018-09-21

View Document

09/04/249 April 2024 Notification of Ann Gloria Biltcliffe as a person with significant control on 2018-09-21

View Document

09/04/249 April 2024 Notification of David John Biltcliffe as a person with significant control on 2018-09-21

View Document

12/10/2312 October 2023 Satisfaction of charge 114592130001 in full

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge 114592130002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/02/211 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

18/01/2118 January 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/03/1916 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114592130002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114592130001

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BILTCLIFFE

View Document

11/07/1811 July 2018 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