CPH 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 |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | Confirmation statement made on 2025-02-10 with no updates |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-02-28 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
16/04/2316 April 2023 | Micro company accounts made up to 2022-02-28 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
17/11/2217 November 2022 | Registered office address changed from 299 Plumstead High Street London SE18 1JX England to 76 Selsdon Park Road, South Croydon, Croydon, Cr2 76 Selsdon Park Road South Croydon CR2 8JT on 2022-11-17 |
09/05/229 May 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Registration of charge 118199960003, created on 2022-02-11 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 118199960002 |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118199960001 |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 229 PLUMSTEAD HIGH STREET 229 PLUMSTEAD HIGH STREET LONDON SE18 1JX ENGLAND |
15/09/2015 September 2020 | DIRECTOR APPOINTED MR JEREMY ANTONIO VIEGAS |
23/07/2023 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY VIEGAS |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 21 WHITEHORSE LANE LONDON SE25 6RD UNITED KINGDOM |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
26/05/1926 May 2019 | DIRECTOR APPOINTED MR PARAMASAMY RUBESHAN |
26/05/1926 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMASAMY RUBESHAN |
11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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