CPS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

09/06/259 June 2025 Cessation of Emma Louise James as a person with significant control on 2025-05-28

View Document

09/06/259 June 2025 Notification of B & E Holdings Limited as a person with significant control on 2025-05-28

View Document

09/06/259 June 2025 Cessation of Barrie Ian James as a person with significant control on 2025-05-28

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Emma Louise James as a director on 2023-05-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Change of details for Mrs Emma Louise James as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Cessation of Emma Louise James as a person with significant control on 2023-04-24

View Document

19/04/2319 April 2023 Change of details for Mrs Emma Louise James as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Barrie Ian James on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mr Barrie Ian James as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mrs Emma Louise James on 2023-04-19

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE JAMES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS EMMA LOUISE JAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR BARRIE IAN JAMES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA JAMES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/10/141 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE IAN JAMES / 13/12/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 66 ALBANY ROAD ROATH CARDIFF CF24 3RR UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRIE IAN JAMES / 01/11/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE JAMES / 07/09/2011

View Document

04/10/114 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JAMES / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JAMES / 26/07/2011

View Document

26/08/1026 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE JAMES / 24/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 6 MISKIN STREET CATHAYS CARDIFF CF24 4AQ

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRIE IAN JAMES / 24/08/2010

View Document

05/08/105 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA QUIN / 18/12/2008

View Document

29/07/0929 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 6 MISKIN STREET CATHAYS CARDIFF CF23 9DD

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/10/04

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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