CDF PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Notification of Steven Humphrey Mcdermott as a person with significant control on 2025-05-08

View Document

25/07/2525 July 2025 Termination of appointment of Francis Milon Mario Smith as a director on 2025-05-08

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Cessation of Chris Wilks (Deceased) as a person with significant control on 2022-10-09

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-07 with updates

View Document

01/11/231 November 2023 Change of details for Mr Francis Milon Mario Smith as a person with significant control on 2022-10-09

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 PREVEXT FROM 29/03/2019 TO 31/03/2019

View Document

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

View Accounts

30/03/1930 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF KERIM NAIL TASANGIL ADMINISTRATOR OF DAVID PERRY DECEASED AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWWS INVESTMENTS LIMITED

View Document

30/01/1830 January 2018 30/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR KERIM TASANGIL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

31/12/1631 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR FRANCIS MILON MARIO SMITH

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

05/04/165 April 2016 DIRECTOR APPOINTED KERIM NAIL TASANGIL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PERRY

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY / 18/02/2014

View Document

17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILKS / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/05/1425 May 2014 01/03/14 STATEMENT OF CAPITAL GBP 9

View Document

14/05/1414 May 2014 01/03/13 STATEMENT OF CAPITAL GBP 9

View Document

01/04/141 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 01/03/13 STATEMENT OF CAPITAL GBP 6

View Document

03/03/143 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

03/03/143 March 2014 01/03/13 STATEMENT OF CAPITAL GBP 4

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075338530001

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SMITH

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/05/124 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PERRY / 19/01/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILKS / 19/01/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY / 19/01/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MILON MARIO SMITH / 19/01/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM FLAT 1 370 ST. JOHN STREET ISLINGTON LONDON EC1V 4NN UNITED KINGDOM

View Document

05/03/125 March 2012 DIRECTOR APPOINTED FRANCIS MILON MARIO SMITH

View Document

05/03/125 March 2012 21/10/11 STATEMENT OF CAPITAL GBP 3

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1117 February 2011 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