CVDC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

03/12/243 December 2024 Change of details for Mr Anthony Johan Heum as a person with significant control on 2024-11-28

View Document

03/12/243 December 2024 Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mrs Marina Bridget Heum on 2024-11-28

View Document

03/12/243 December 2024 Director's details changed for Mr Anthony Johan Heum on 2024-11-28

View Document

03/12/243 December 2024 Change of details for Mrs Marina Bridget Heum as a person with significant control on 2024-11-28

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Satisfaction of charge 107455400003 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 107455400001 in full

View Document

01/11/221 November 2022 Satisfaction of charge 107455400002 in full

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS LS7 3QB ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

07/04/187 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107455400003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107455400002

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107455400001

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information