CDK PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-24 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-03 with updates |
24/05/2424 May 2024 | Annual accounts for year ending 24 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with updates |
23/04/2423 April 2024 | Director's details changed for Mr Leon Osman on 2024-04-23 |
03/04/243 April 2024 | Registration of charge 104483920003, created on 2024-03-28 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-05-24 |
15/08/2315 August 2023 | Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2023-08-15 |
24/05/2324 May 2023 | Annual accounts for year ending 24 May 2023 |
22/05/2322 May 2023 | Previous accounting period shortened from 2022-05-25 to 2022-05-24 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-03 with updates |
22/02/2322 February 2023 | Previous accounting period shortened from 2022-05-26 to 2022-05-25 |
24/05/2224 May 2022 | Annual accounts for year ending 24 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-03 with updates |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-28 to 2021-05-27 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2020-05-28 |
05/10/215 October 2021 | Satisfaction of charge 104483920002 in full |
12/07/2112 July 2021 | Registration of charge 104483920002, created on 2021-07-08 |
26/05/2126 May 2021 | Annual accounts for year ending 26 May 2021 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON OSMAN / 28/08/2020 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND |
28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
21/05/2021 May 2020 | 29/05/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
25/02/2025 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104483920001 |
29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
24/05/1924 May 2019 | 30/05/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
25/02/1925 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM |
17/07/1817 July 2018 | CURRSHO FROM 31/10/2017 TO 31/05/2017 |
17/07/1817 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/10/1627 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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