CUCKOO PROPERTY PORTFOLIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Micro company accounts made up to 2024-03-31 |
06/04/256 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Micro company accounts made up to 2023-03-31 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Change of details for Mr Martin Spencer as a person with significant control on 2020-03-20 |
09/02/229 February 2022 | Registered office address changed from 2 Chestnut Avenue Crosby L23 2SZ England to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Martin Spencer on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Christian Greenwood on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Christian Greenwood as a person with significant control on 2020-03-20 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Confirmation statement made on 2021-03-19 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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