CPH PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/02/2518 February 2025 | Registration of charge 113072520003, created on 2025-02-17 |
11/02/2511 February 2025 | Memorandum and Articles of Association |
11/02/2511 February 2025 | Resolutions |
05/12/245 December 2024 | Micro company accounts made up to 2024-07-31 |
27/11/2427 November 2024 | Satisfaction of charge 113072520002 in full |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/11/236 November 2023 | Micro company accounts made up to 2023-07-31 |
30/10/2330 October 2023 | Termination of appointment of Gemma Edwards as a director on 2023-10-25 |
30/10/2330 October 2023 | Cessation of Gemma Edwards as a person with significant control on 2023-10-25 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
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 |
25/10/2325 October 2023 | Director's details changed for Mr Stephen Edwards on 2023-10-25 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-07-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
16/10/2216 October 2022 | Notification of Gemma Edwards as a person with significant control on 2022-10-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-07-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
14/12/2014 December 2020 | PREVEXT FROM 30/04/2020 TO 31/07/2020 |
09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 113072520001 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
06/03/206 March 2020 | DIRECTOR APPOINTED MRS GEMMA EDWARDS |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 11 11 INGRAM DRIVE NEWCASTLE UPON TYNE NE5 1TG UNITED KINGDOM |
14/07/1914 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1812 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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