CONTINUOUS PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2024-10-31 |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | Confirmation statement made on 2024-11-01 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 11/07/2411 July 2024 | Particulars of variation of rights attached to shares |
| 11/07/2411 July 2024 | Memorandum and Articles of Association |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Resolutions |
| 11/07/2411 July 2024 | Statement of capital following an allotment of shares on 2024-06-27 |
| 19/01/2419 January 2024 | Registration of charge 098505230007, created on 2024-01-18 |
| 03/01/243 January 2024 | Resolutions |
| 03/01/243 January 2024 | Resolutions |
| 03/01/243 January 2024 | Resolutions |
| 03/01/243 January 2024 | Memorandum and Articles of Association |
| 03/01/243 January 2024 | Resolutions |
| 20/12/2320 December 2023 | Registration of charge 098505230006, created on 2023-12-20 |
| 04/12/234 December 2023 | Satisfaction of charge 098505230001 in full |
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-01 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/09/235 September 2023 | Registration of charge 098505230005, created on 2023-09-01 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-01 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-01 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098505230004 |
| 10/12/1810 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098505230003 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098505230002 |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL NICHOLAS / 23/07/2018 |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS ENGLAND |
| 25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098505230001 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
| 12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 8 HOMER ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6QN ENGLAND |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
| 27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NICHOLAS / 26/11/2015 |
| 15/11/1515 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
| 30/10/1530 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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