CNC PROPERTY SERVICES LLP LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with updates |
| 13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-25 with updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/02/236 February 2023 | Termination of appointment of Chingying Pu as a director on 2023-02-06 |
| 26/01/2326 January 2023 | Appointment of Ms Chingying Pu as a director on 2023-01-26 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/01/2214 January 2022 | Registered office address changed from Wework Algate Tower 2 Leman Street London E1 8FA England to Flat 37 Everard House Boyd Street London E1 1LY on 2022-01-14 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/03/215 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 9 3/F WEWORK 9 DEVONSHIRE SQUARE LONDON UK EC2M 4YD ENGLAND |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINGYU PU / 01/08/2017 |
| 04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 147A BETHNAL GREEN ROAD LONDON UK E2 7DG |
| 04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHING YU PU |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR WEICHEN CHANG |
| 16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 12/08/1612 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/08/1526 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/08/1420 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/08/1314 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/08/1112 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/07/1019 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS WEICHEN CHANG / 25/06/2010 |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINGYU PU / 25/06/2010 |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS WEICHEN CHANG / 20/05/2010 |
| 20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 66 BRUNE HOUSE LONDON E1 7NP UNITED KINGDOM |
| 25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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