CNC PROPERTY DEVELOPMENT 2018 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-07-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

19/05/2519 May 2025 Registration of charge 114943480006, created on 2025-05-15

View Document

16/05/2516 May 2025 Registration of charge 114943480004, created on 2025-05-15

View Document

16/05/2516 May 2025 Registration of charge 114943480005, created on 2025-05-15

View Document

22/11/2422 November 2024 Registration of charge 114943480003, created on 2024-11-14

View Document

21/11/2421 November 2024 Registration of charge 114943480002, created on 2024-11-14

View Document

18/11/2418 November 2024 Registration of charge 114943480001, created on 2024-11-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Notification of Simon John Carver as a person with significant control on 2024-05-20

View Document

22/05/2422 May 2024 Cessation of Nethergate Holdings Limited as a person with significant control on 2024-05-20

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/05/2422 May 2024 Notification of Jacob John Carver as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Simon John Carver on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Jacob John Carver on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Nethergate Holdings Limited as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

29/03/2329 March 2023 Registered office address changed from Glen View the Common Shotesham All Saints Norwich NR15 1YD United Kingdom to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 2023-03-29

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Notification of Nethergate Holdings Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Cnc Property Development Limited as a person with significant control on 2021-07-01

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB JOHN CARVER / 08/03/2021

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR SIMON JOHN CARVER

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON CARVER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

22/11/1822 November 2018 CESSATION OF SIMON JOHN CARVER AS A PSC

View Document

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNC PROPERTY DEVELOPMENT LIMITED

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JACOB JOHN CARVER

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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