H & D CANTOR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Director's details changed for Mr Daniel Adam Cantor on 2025-02-28 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-04-27 |
27/01/2527 January 2025 | Previous accounting period shortened from 2024-04-28 to 2024-04-27 |
27/04/2427 April 2024 | Annual accounts for year ending 27 Apr 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-04-29 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
25/01/2425 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
23/11/2123 November 2021 | Termination of appointment of Howard Barry Cantor as a director on 2021-11-23 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039263360009 |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/03/1516 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/03/1427 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039263360007 |
27/03/1427 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039263360006 |
27/03/1427 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039263360008 |
03/03/143 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/03/135 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/02/1228 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/02/1228 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
27/02/1227 February 2012 | SAIL ADDRESS CREATED |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/03/117 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/02/1023 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CANTOR / 04/06/2007 |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD CANTOR / 04/06/2007 |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 30 SANDHILL OVAL LEEDS WEST YORKSHIRE LS17 8EA |
03/03/073 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/03/067 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
07/12/017 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0023 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 9 WIMPOLE STREET LONDON W1M 8LB |
23/02/0023 February 2000 | DIRECTOR RESIGNED |
23/02/0023 February 2000 | SECRETARY RESIGNED |
15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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