THE COLLECTIVE PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2024-01-31 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
22/11/2422 November 2024 | Confirmation statement made on 2024-08-17 with no updates |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/08/245 August 2024 | Administrative restoration application |
05/08/245 August 2024 | Confirmation statement made on 2023-08-17 with no updates |
05/08/245 August 2024 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Termination of appointment of Racquel Stewart as a director on 2023-06-19 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-01-07 with no updates |
23/02/2223 February 2022 | Registration of charge 131173960004, created on 2022-02-17 |
23/02/2223 February 2022 | Registration of charge 131173960003, created on 2022-02-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/06/2123 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACQEL STEWART / 23/06/2021 |
06/04/216 April 2021 | DIRECTOR APPOINTED MS RACQEL STEWART |
06/04/216 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACQUEL STEWART |
06/04/216 April 2021 | CESSATION OF RACQUEL STEWART AS A PSC |
06/04/216 April 2021 | APPOINTMENT TERMINATED, DIRECTOR RACQUEL STEWART |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131173960002 |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131173960001 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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