CPH 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
28/04/2528 April 2025 Registered office address changed from 18 Ravenshill Road Newcastle upon Tyne NE5 5EA England to 24 Ashdale Crescent Newcastle upon Tyne NE5 1AT on 2025-04-28

View Document

18/02/2518 February 2025 Registration of charge 113072520003, created on 2025-02-17

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Satisfaction of charge 113072520002 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Termination of appointment of Gemma Edwards as a director on 2023-10-25

View Document

30/10/2330 October 2023 Cessation of Gemma Edwards as a person with significant control on 2023-10-25

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

26/10/2326 October 2023 Registered office address changed from 11 Ingram Drive Newcastle upon Tyne NE5 1TG United Kingdom to 18 Ravenshill Road Newcastle upon Tyne NE5 5EA on 2023-10-26

View Document

25/10/2325 October 2023 Director's details changed for Mr Stephen Edwards on 2023-10-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

16/10/2216 October 2022 Notification of Gemma Edwards as a person with significant control on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/12/2014 December 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113072520001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS GEMMA EDWARDS

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 11 11 INGRAM DRIVE NEWCASTLE UPON TYNE NE5 1TG UNITED KINGDOM

View Document

14/07/1914 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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