CUNNINGHAM DEVELOPMENTS & PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/12/2322 December 2023 Registration of charge 080989940009, created on 2023-12-22

View Document

20/12/2320 December 2023 Registration of charge 080989940008, created on 2023-12-13

View Document

14/12/2314 December 2023 Registration of charge 080989940007, created on 2023-12-13

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

29/12/2229 December 2022 Registration of charge 080989940005, created on 2022-12-23

View Document

29/12/2229 December 2022 Registration of charge 080989940006, created on 2022-12-23

View Document

22/12/2222 December 2022 Satisfaction of charge 080989940002 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 080989940001 in full

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

24/11/2124 November 2021 Appointment of receiver or manager

View Document

24/11/2124 November 2021 Appointment of receiver or manager

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080989940002

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080989940001

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY ROY CUNNINGHAM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN AARON ROACH / 02/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELINA SALISBURY

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O DOWNS & COMPANY 21-25 NORTH STREET BROMLEY BR1 1SD

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 SECRETARY APPOINTED ROY KARL CUNNINGHAM

View Document

08/05/158 May 2015 COMPANY NAME CHANGED ROACH DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

08/05/158 May 2015 DIRECTOR APPOINTED ANGELINA CAROLINE ANN SALISBURY

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 30 PEABODY CLOSE LONDON SW1V 4BA UNITED KINGDOM

View Document

15/07/1415 July 2014 07/06/13 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER TURK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/12/1214 December 2012 COMPANY NAME CHANGED JAROT DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 19 EAST DULWICH GROVE LONDON SE22 8PW ENGLAND

View Document

08/06/128 June 2012 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