CPA PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewSatisfaction of charge 119375410002 in full

View Document

19/09/2519 September 2025 NewStatement of capital on 2025-09-19

View Document

19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 NewResolutions

View Document

08/05/258 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

21/11/2421 November 2024 Registration of charge 119375410002, created on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Second filing of Confirmation Statement dated 2023-04-08

View Document

24/09/2424 September 2024 Notification of Craig Peter Albert as a person with significant control on 2022-08-10

View Document

24/09/2424 September 2024 Satisfaction of charge 119375410001 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Registered office address changed from Dormans Cottage South Street Meopham Gravesend Kent DA13 0QW United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2024-01-23

View Document

22/01/2422 January 2024 Director's details changed for Mrs Jodie Michelle Albert on 2023-08-30

View Document

22/01/2422 January 2024 Change of details for Mrs Jodie Michelle Albert as a person with significant control on 2023-08-30

View Document

22/01/2422 January 2024 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Dormans Cottage South Street Meopham Gravesend Kent DA13 0QW on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Craig Peter Albert on 2023-08-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Daniel Seare as a director on 2022-10-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-10-31

View Document

06/12/216 December 2021 Cessation of Craig Peter Albert as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mr Daniel Seare as a director on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Jodie Albert as a director on 2021-12-01

View Document

06/12/216 December 2021 Notification of Jodie Albert as a person with significant control on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/01/2122 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 PREVSHO FROM 30/04/2021 TO 31/10/2020

View Document

21/01/2121 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119375410001

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

23/07/1923 July 2019 29/05/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 16 NORTHRIDGE ROAD GRAVESEND DA12 5AY ENGLAND

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG PETER ALBERT / 22/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PETER ALBERT / 22/04/2019

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information