C & A PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED C + A PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1416 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED C & A ACCOUNTANCY SERVICES LTD CERTIFICATE ISSUED ON 16/01/14

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL SATYAJIT MANGALAGE / 01/09/2013

View Document

05/10/135 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONA CHAMPIKA DILRUKSHI MANGALAGE / 01/09/2013

View Document

05/10/135 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANIL SATYAJIT MANGALAGE / 01/09/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 109 SOMERVELL ROAD SOUTH HARROW MIDDLESEX HA2 8TZ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 109 SOMERVELL RD SOUTH HARROW MIDDX HA2 8TZ

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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