CUNNINGHAM DEVELOPMENTS & PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
22/12/2322 December 2023 | Registration of charge 080989940009, created on 2023-12-22 |
20/12/2320 December 2023 | Registration of charge 080989940008, created on 2023-12-13 |
14/12/2314 December 2023 | Registration of charge 080989940007, created on 2023-12-13 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
29/12/2229 December 2022 | Registration of charge 080989940005, created on 2022-12-23 |
29/12/2229 December 2022 | Registration of charge 080989940006, created on 2022-12-23 |
22/12/2222 December 2022 | Satisfaction of charge 080989940002 in full |
22/12/2222 December 2022 | Satisfaction of charge 080989940001 in full |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
24/11/2124 November 2021 | Appointment of receiver or manager |
24/11/2124 November 2021 | Appointment of receiver or manager |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-29 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
13/03/1913 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080989940002 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080989940001 |
05/12/185 December 2018 | APPOINTMENT TERMINATED, SECRETARY ROY CUNNINGHAM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
12/03/1812 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
04/05/174 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN AARON ROACH / 02/03/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELINA SALISBURY |
24/03/1624 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O DOWNS & COMPANY 21-25 NORTH STREET BROMLEY BR1 1SD |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/05/158 May 2015 | SECRETARY APPOINTED ROY KARL CUNNINGHAM |
08/05/158 May 2015 | COMPANY NAME CHANGED ROACH DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 08/05/15 |
08/05/158 May 2015 | DIRECTOR APPOINTED ANGELINA CAROLINE ANN SALISBURY |
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/09/1430 September 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 30 PEABODY CLOSE LONDON SW1V 4BA UNITED KINGDOM |
15/07/1415 July 2014 | 07/06/13 NO CHANGES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
08/07/138 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
07/07/137 July 2013 | APPOINTMENT TERMINATED, DIRECTOR OLIVER TURK |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/12/1214 December 2012 | COMPANY NAME CHANGED JAROT DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 14/12/12 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 19 EAST DULWICH GROVE LONDON SE22 8PW ENGLAND |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUNNINGHAM DEVELOPMENTS & PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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