CUNNINGHAM PARK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Change of details for Mp Samuels Limited as a person with significant control on 2025-06-09 |
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 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-26 with updates |
28/05/2528 May 2025 | Change of details for Mp Samuels Limited as a person with significant control on 2025-05-26 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
06/06/246 June 2024 | Change of details for Mp Samuels Limited as a person with significant control on 2018-08-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-26 with updates |
19/03/2419 March 2024 | Registration of a charge with Charles court order to extend. Charge code 080922990007, created on 2022-02-17 |
02/10/232 October 2023 | Registration of charge 080922990006, created on 2023-09-26 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with updates |
26/05/2326 May 2023 | Director's details changed for Miss Jessica Frances Samuels on 2023-05-25 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/12/2230 December 2022 | Part of the property or undertaking has been released from charge 080922990005 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/01/2119 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080922990004 |
01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080922990005 |
24/01/2024 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080922990003 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MP SAMUELS LIMITED |
12/06/1912 June 2019 | CESSATION OF JILL SAMUELS AS A PSC |
12/06/1912 June 2019 | CESSATION OF MICHAEL PETER SAMUELS AS A PSC |
12/02/1912 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SAMUELS / 09/10/2018 |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SAMUELS / 09/10/2018 |
09/10/189 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL SAMUELS / 09/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
08/12/178 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | DIRECTOR APPOINTED JODIE LAUREN MORRIS |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/06/1712 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080922990002 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
12/06/1712 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080922990001 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/03/1729 March 2017 | PREVEXT FROM 30/06/2016 TO 30/09/2016 |
02/02/172 February 2017 | DIRECTOR APPOINTED MR MICHAEL PETER SAMUELS |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/08/164 August 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 20 CUNNINGHAM PARK HARROW HA1 4QL |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080922990002 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080922990001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FRANCES SAMUELS / 27/08/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
12/02/1412 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
10/04/1310 April 2013 | DIRECTOR APPOINTED MISS JESSICA FRANCES SAMUELS |
01/06/121 June 2012 | 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