CPPR PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEADYKEY LTD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY MOONEY / 13/02/2017

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

29/11/1029 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MOONEY / 01/10/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/10/097 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/10/097 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED STEVE MOONEY

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA CONTUCCI

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/01/099 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MS ANGELA CONTUCCI

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MOONEY

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/08/067 August 2006 APPOINTMENT/RESIGNATION 04/07/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 59 CRYSTAL PALACE PARK ROAD LONDON SE26 6UT

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 106 J CRYSTAL PALACE PARK ROAD LONDON SE26 6UP

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 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