CUNNINGHAM PARK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mp Samuels Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

28/05/2528 May 2025 Change of details for Mp Samuels Limited as a person with significant control on 2025-05-26

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Change of details for Mp Samuels Limited as a person with significant control on 2018-08-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

19/03/2419 March 2024 Registration of a charge with Charles court order to extend. Charge code 080922990007, created on 2022-02-17

View Document

02/10/232 October 2023 Registration of charge 080922990006, created on 2023-09-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Director's details changed for Miss Jessica Frances Samuels on 2023-05-25

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Part of the property or undertaking has been released from charge 080922990005

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080922990004

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080922990005

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080922990003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MP SAMUELS LIMITED

View Document

12/06/1912 June 2019 CESSATION OF JILL SAMUELS AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF MICHAEL PETER SAMUELS AS A PSC

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SAMUELS / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SAMUELS / 09/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL SAMUELS / 09/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR APPOINTED JODIE LAUREN MORRIS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080922990002

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080922990001

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MICHAEL PETER SAMUELS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 20 CUNNINGHAM PARK HARROW HA1 4QL

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080922990002

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080922990001

View Document

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

View Accounts

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FRANCES SAMUELS / 27/08/2014

View Document

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

View Accounts

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MISS JESSICA FRANCES SAMUELS

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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