HOWARD CUNDEY PROPERTY LTD

Company Documents

DateDescription
04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

28/01/2528 January 2025 Appointment of a voluntary liquidator

View Document

28/01/2528 January 2025 Removal of liquidator by court order

View Document

28/01/2528 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-01-28

View Document

02/09/242 September 2024 Termination of appointment of Timothy Peter Foulkes as a director on 2024-08-01

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

17/12/2217 December 2022 Registered office address changed from 8 Godstone Road Lingfield RH7 6BW England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-12-17

View Document

17/12/2217 December 2022 Statement of affairs

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPRA INVESTMENTS LTD

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK BERRISFORD / 25/02/2019

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/03/1930 March 2019 PREVEXT FROM 30/03/2018 TO 30/06/2018

View Document

05/03/195 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089754960001

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 101-103 STATION ROAD EAST OXTED SURREY RH8 0AY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/143 April 2014 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