CONWY PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | Registered office address changed to PO Box 4385, 09832038 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-13 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Notification of Elizabeth Thomason as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Alan Turnbull Forsyth as a director on 2024-02-02 |
02/02/242 February 2024 | Registered office address changed from 15 Clarendon Street Nottingham NG1 5HR England to 51 Pinfold Street Birmingham B2 4AY on 2024-02-02 |
02/02/242 February 2024 | Cessation of Alan Turnbull Forsyth as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Appointment of Mrs Elizabeth Thomason as a director on 2024-02-02 |
02/02/242 February 2024 | Confirmation statement made on 2023-10-19 with updates |
26/01/2426 January 2024 | Satisfaction of charge 098320380007 in full |
26/01/2426 January 2024 | Satisfaction of charge 098320380005 in full |
26/01/2426 January 2024 | Satisfaction of charge 098320380004 in full |
26/01/2426 January 2024 | Satisfaction of charge 098320380008 in full |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Satisfaction of charge 098320380010 in full |
30/03/2330 March 2023 | Satisfaction of charge 098320380011 in full |
30/01/2330 January 2023 | Registration of charge 098320380011, created on 2023-01-16 |
18/01/2318 January 2023 | Registration of charge 098320380010, created on 2023-01-16 |
13/01/2313 January 2023 | Registration of charge 098320380009, created on 2023-01-03 |
09/12/229 December 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Total exemption full accounts made up to 2020-10-31 |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Confirmation statement made on 2021-10-19 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/01/2013 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380006 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 13 TRINITY SQUARE LLANDUDNO CONWY LL30 2RB WALES |
22/07/1922 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380001 |
11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098320380006 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/06/187 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380003 |
07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098320380005 |
07/06/187 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380002 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098320380004 |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
25/02/1725 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
27/01/1727 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098320380002 |
27/01/1727 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098320380003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098320380001 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 53 CRUSADER HOUSE THURLAND ST THURLAND ST NOTTINGHAM NG1 3BT ENGLAND |
20/10/1520 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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