CD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

15/03/2115 March 2021 30/01/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PREVSHO FROM 30/04/2021 TO 31/01/2021

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CROMPTON

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD DOBSON

View Document

25/04/1925 April 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR PAUL EDWARD DOBSON

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR KEVIN CROMPTON

View Document

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 200

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/04/1923 April 2019 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