CPH PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Registration of charge 118199960003, created on 2022-02-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 118199960002

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118199960001

View Document

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

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR JEREMY ANTONIO VIEGAS

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY VIEGAS

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 21 WHITEHORSE LANE LONDON SE25 6RD UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

26/05/1926 May 2019 DIRECTOR APPOINTED MR PARAMASAMY RUBESHAN

View Document

26/05/1926 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMASAMY RUBESHAN

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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