CPC PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/05/252 May 2025 Termination of appointment of Peter Bullivant as a director on 2025-01-27

View Document

02/05/252 May 2025 Appointment of Mr Michael James Overton as a director on 2025-01-27

View Document

02/05/252 May 2025 Termination of appointment of Lynne Bullivant as a secretary on 2025-01-27

View Document

02/05/252 May 2025 Registered office address changed from 9 Larkway Bedford MK41 7JN to Old Coffee House London Road London Kent TN13 1AH on 2025-05-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULSON

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/11/118 November 2011 SECOND FILING WITH MUD 31/08/11 FOR FORM AR01

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVE

View Document

10/10/1110 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, 9 LARKWAY, BEDFORD, BEDFORDSHIRE, MK41

View Document

07/10/117 October 2011 30/08/11 STATEMENT OF CAPITAL GBP 2

View Document

07/10/117 October 2011 SECRETARY APPOINTED MRS LYNNE BULLIVANT

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR PETER BULLIVANT

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED PETER BULLIVANT

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM, 10 HATHERLEY ROAD, SIDCUP, DA14 4BQ

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVE

View Document

27/04/1127 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS; AMEND

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • OAHOMECAREHC 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