COURT PROPERTY DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

03/03/253 March 2025 Resolutions

View Document

11/02/2511 February 2025 Resolutions

View Document

05/02/255 February 2025 Change of share class name or designation

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Sub-division of shares on 2025-01-30

View Document

05/02/255 February 2025 Particulars of variation of rights attached to shares

View Document

05/02/255 February 2025 Resolutions

View Document

20/11/2420 November 2024 Satisfaction of charge 034521030035 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 034521030034 in full

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

26/07/2326 July 2023 Registration of charge 034521030036, created on 2023-07-18

View Document

26/07/2326 July 2023 Registration of charge 034521030037, created on 2023-07-18

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Registration of charge 034521030034, created on 2022-02-14

View Document

15/02/2215 February 2022 Registration of charge 034521030035, created on 2022-02-14

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Satisfaction of charge 034521030020 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 18 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 17 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030021 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030024 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030023 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030025 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030030 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030032 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030029 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030022 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 19 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030031 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030027 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 034521030028 in full

View Document

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

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034521030032

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034521030031

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034521030030

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034521030029

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034521030028

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034521030027

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 ADOPT MEM AND ARTS 17/08/2016

View Document

20/08/1620 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034521030025

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034521030024

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR MARK ANTHONY PHILPOTTS

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034521030023

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034521030022

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 034521030021

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034521030020

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/12/1021 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 307837

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 NC INC ALREADY ADJUSTED 11/12/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PENDLETON / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALBERT PENDLETON / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: PRIORS COURT CALLOWEND WORCESTER WR2 4TJ

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SHARES AGREEMENT OTC

View Document

26/03/0126 March 2001 £ NC 250000/325000 16/03

View Document

15/01/0115 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 COMPANY NAME CHANGED BLUNWARD LIMITED CERTIFICATE ISSUED ON 11/02/98

View Document

19/11/9719 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

10/11/9710 November 1997 ALLOT SHARES 04/11/97

View Document

10/11/9710 November 1997 £ NC 1000/250000 04/11/97

View Document

10/11/9710 November 1997 NC INC ALREADY ADJUSTED 04/11/97

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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