C & A PROPERTIES (KENT) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Ms Elizabeth Helen Moody on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Ms Elizabeth Helen Moody as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Andrew Moody on 2025-03-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/01/1614 January 2016 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM MONTAGUE PLACE QUAYSIDE CHATHAM KENT ME4 4QU UNITED KINGDOM

View Document

14/07/1514 July 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 892

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS ELIZABETH HELEN MOODY

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ANDREW MOODY

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/04/1415 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