CAPITAL PROPERTY & DEVELOPMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Patrick Madigan on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Patrick Madigan as a person with significant control on 2025-07-25

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-29

View Document

16/02/2316 February 2023 Change of details for Mr Patrick Madigan as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Patrick Madigan on 2023-02-16

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-08-29

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MADIGAN / 01/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'REILLY / 01/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK MADIGAN / 01/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'REILLY / 01/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK MADIGAN / 01/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'REILLY / 01/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY O'REILLY

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR PATRICK MADIGAN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY O'REILLY

View Document

04/02/144 February 2014 15/08/13 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

15/08/1315 August 2013 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