THE COLLECTIVE PROPERTY GROUP LTD

Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-01-31

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Administrative restoration application

View Document

05/08/245 August 2024 Confirmation statement made on 2023-08-17 with no updates

View Document

05/08/245 August 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Termination of appointment of Racquel Stewart as a director on 2023-06-19

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/02/2223 February 2022 Registration of charge 131173960004, created on 2022-02-17

View Document

23/02/2223 February 2022 Registration of charge 131173960003, created on 2022-02-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/06/2123 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RACQEL STEWART / 23/06/2021

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MS RACQEL STEWART

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACQUEL STEWART

View Document

06/04/216 April 2021 CESSATION OF RACQUEL STEWART AS A PSC

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR RACQUEL STEWART

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131173960002

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131173960001

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

06/01/216 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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