CDD PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from 18 Silver Street Enfield EN1 3EG to 159 High Street Barnet EN5 5SU on 2025-04-29

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Satisfaction of charge 102493460002 in full

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Registration of charge 102493460007, created on 2023-08-17

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102493460006

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102493460005

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102493460004

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102493460003

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PAUL MOHAN

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS JOSEPH DIGGINS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102493460002

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102493460001

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED THOMAS PAUL MOHAN

View Document

10/08/1610 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 200

View Document

24/06/1624 June 2016 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