CONWY PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Registered office address changed to PO Box 4385, 09832038 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-13

View Document

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

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Notification of Elizabeth Thomason as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Alan Turnbull Forsyth as a director on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from 15 Clarendon Street Nottingham NG1 5HR England to 51 Pinfold Street Birmingham B2 4AY on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Alan Turnbull Forsyth as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mrs Elizabeth Thomason as a director on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2023-10-19 with updates

View Document

26/01/2426 January 2024 Satisfaction of charge 098320380007 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 098320380005 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 098320380004 in full

View Document

26/01/2426 January 2024 Satisfaction of charge 098320380008 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Satisfaction of charge 098320380010 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 098320380011 in full

View Document

30/01/2330 January 2023 Registration of charge 098320380011, created on 2023-01-16

View Document

18/01/2318 January 2023 Registration of charge 098320380010, created on 2023-01-16

View Document

13/01/2313 January 2023 Registration of charge 098320380009, created on 2023-01-03

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380006

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 13 TRINITY SQUARE LLANDUDNO CONWY LL30 2RB WALES

View Document

22/07/1922 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380001

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098320380006

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380003

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098320380005

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098320380002

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098320380004

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098320380002

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098320380003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098320380001

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 53 CRUSADER HOUSE THURLAND ST THURLAND ST NOTTINGHAM NG1 3BT ENGLAND

View Document

20/10/1520 October 2015 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