CRONUS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Satisfaction of charge 095490350002 in full

View Document

08/11/218 November 2021 Registration of charge 095490350003, created on 2021-11-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/09/195 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

26/10/1826 October 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 PREVSHO FROM 30/04/2016 TO 29/02/2016

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095490350001

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095490350002

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH ANDERSON / 19/11/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT ANDERSON / 19/11/2015

View Document

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH ANDERSON

View Document

18/04/1518 April 2015 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