CITY PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2023-11-30

View Document

13/01/2513 January 2025 Change of details for Mr Deilip Madlani as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

27/11/1427 November 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/11/1417 November 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2013 with full list of shareholders

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

16/10/1316 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP MADLANI / 19/06/2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

22/07/1122 July 2011 Annual return made up to 19 June 2010 with full list of shareholders

View Document

20/04/1120 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/1030 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 17 July 2009 with full list of shareholders

View Document

15/12/0915 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 DISS40 (DISS40(SOAD))

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 SECRETARY APPOINTED DEVAN RAJ MADLANI

View Document

04/09/084 September 2008 DISS40 (DISS40(SOAD))

View Document

03/09/083 September 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: G OFFICE CHANGED 27/11/03 SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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