C.J.D. PROPERTIES (BRADFORD) 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 Confirmation statement made on 2025-05-08 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

07/05/247 May 2024 Change of details for Mrs Janet Rhona Daure as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Christopher John Daure as a person with significant control on 2024-05-07

View Document

03/05/243 May 2024 Registered office address changed from Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW England to 5 Riverside Walk Ilkley West Yorkshire LS29 9HP on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-02

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Director's details changed for Mr Christopher John Daure on 2023-08-24

View Document

24/08/2324 August 2023 Secretary's details changed for Mrs Janet Rhona Daure on 2023-08-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/03/238 March 2023 Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 2023-03-08

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/11/2210 November 2022 Change of details for Mrs Janet Rhona Daure as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Christopher John Daure as a person with significant control on 2022-11-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Suite 59 - 60, 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021963730020

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021963730019

View Document

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

View Accounts

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS JANET RHONA DAURE

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021963730018

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021963730017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET RHONA DAURE / 14/08/2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1 DAISY PLACE SHIPLEY WEST YORKSHIRE BD18 4NA

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAURE / 14/08/2015

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED STARTSTAY LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/12/9214 December 1992 AUDITOR'S RESIGNATION

View Document

29/07/9229 July 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: 183,THORNTON ROAD, BRADFORD, W.YORKSHIRE. BD1 2JD

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 22/06/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 070789

View Document

25/05/8925 May 1989 WD 12/05/89 PD 19/11/87--------- £ SI 2@1

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 ALTER MEM AND ARTS 040288

View Document

19/11/8719 November 1987 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