COMMUNITY PROPERTY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Return of final meeting in a members' voluntary winding up |
03/10/243 October 2024 | Declaration of solvency |
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 |
01/10/241 October 2024 | Resolutions |
01/10/241 October 2024 | Appointment of a voluntary liquidator |
23/08/2423 August 2024 | Satisfaction of charge 114592130003 in full |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-11 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-07-31 |
09/04/249 April 2024 | Notification of Vision Homes and Developments (Sx.) Limited as a person with significant control on 2018-09-21 |
09/04/249 April 2024 | Cessation of Carmine Antonio Porpora as a person with significant control on 2018-09-21 |
09/04/249 April 2024 | Cessation of Andrew Mark Biltcliffe as a person with significant control on 2018-09-21 |
09/04/249 April 2024 | Notification of Ann Gloria Biltcliffe as a person with significant control on 2018-09-21 |
09/04/249 April 2024 | Notification of David John Biltcliffe as a person with significant control on 2018-09-21 |
12/10/2312 October 2023 | Satisfaction of charge 114592130001 in full |
01/08/231 August 2023 | Confirmation statement made on 2023-07-11 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/01/224 January 2022 | Satisfaction of charge 114592130002 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/02/211 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | DISS40 (DISS40(SOAD)) |
18/01/2118 January 2021 | 31/07/19 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/03/1916 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114592130002 |
18/02/1918 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114592130001 |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BILTCLIFFE |
11/07/1811 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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