CONRO 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

21/10/2421 October 2024 Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Unit 3-4 Williams Court Pitstone Green Business Park Pitstone Buckinghamshire LU7 9GJ on 2024-10-21

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registration of charge 101216400002, created on 2024-02-28

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101216400001

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM ESTATE YARD HIGHCANONS BOREHAMWOOD HERTFORDSHIRE WD6 5PL ENGLAND

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ASH / 18/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ASH / 19/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN ASH / 18/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ASH / 18/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE ASH / 18/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 25 HIGH STREET RICKMANSWORTH HERTS WD3 1ET UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LVEGAS2022 LTD


  • 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