CONRAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-30 |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
05/08/235 August 2023 | Total exemption full accounts made up to 2022-08-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
12/05/2312 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-08-31 |
30/06/2130 June 2021 | Registered office address changed from 30 Broadstone Close Prestwich Manchester M25 9QA United Kingdom to 14 Sheepfoot Lane Prestwich Manchester M25 0BN on 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM C/O C/O ATS ACCOUNTANTS PAUL HOUSE STOCKPORT ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7UQ |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
06/04/186 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/08/1510 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 30 BROADSTONE CLOSE PRESTWICH MANCHESTER M25 9QA |
08/09/148 September 2014 | DIRECTOR APPOINTED MRS SHAHEEN HANBAL CHAUDRY |
04/09/144 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
27/06/1427 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086365360002 |
27/06/1427 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086365360001 |
03/10/133 October 2013 | DIRECTOR APPOINTED MR HANBAL FAROOK CHAWDRY |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANBAL FAROOK CHAWDRY / 03/10/2013 |
05/08/135 August 2013 | 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