CPLT PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registration of charge 091765280002, created on 2025-04-02 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | DIRECTOR APPOINTED MRS KAREN LATTER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091765280001 |
24/10/1424 October 2014 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
02/10/142 October 2014 | DIRECTOR APPOINTED COLIN PAUL LUMSDEN |
25/09/1425 September 2014 | DIRECTOR APPOINTED MR COLIN PAUL LUMSDEN |
25/09/1425 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM |
23/09/1423 September 2014 | SECRETARY APPOINTED KAREN LATTER |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE |
14/08/1414 August 2014 | 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