CAHN PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Neville Taylor as a director on 2025-01-01

View Document

30/10/2430 October 2024 Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Pkf Littlejohn Advisory Limited 15 Westferry Circus London E14 4HD on 2024-10-30

View Document

29/10/2429 October 2024 Appointment of a liquidator

View Document

04/05/244 May 2024 Order of court to wind up

View Document

20/11/2320 November 2023 Cessation of Christopher Butcher as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Neville Taylor as a director on 2023-11-17

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

20/11/2320 November 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Termination of appointment of Christopher Butcher as a director on 2023-11-17

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Change of details for Mr Christopher Butcher as a person with significant control on 2023-02-11

View Document

28/02/2328 February 2023 Change of details for Mr Christopher Butcher as a person with significant control on 2023-02-21

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Cessation of Andrew Barnes as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Andrew Barnes as a director on 2023-02-20

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTCHER / 01/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARNES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTCHER / 06/04/2016

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE UNITED KINGDOM

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CESSATION OF AGNIESZKA BUTCHER AS A PSC

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTCHER / 22/03/2019

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9GZ ENGLAND

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

24/05/1724 May 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA BUTCHER

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR ANDREW BARNES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/09/1528 September 2015 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