- Company Overview for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- Filing history for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- People for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- Charges for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- Insolvency for CDC PROPERTY SOLUTIONS LIMITED (05304703)
- More for CDC PROPERTY SOLUTIONS LIMITED (05304703)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2017 | SH03 | Purchase of own shares. | |
08 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
08 Apr 2016 | CH01 | Director's details changed for Ms Carol Janet Day on 30 July 2010 | |
08 Dec 2015 | AA | Micro company accounts made up to 30 June 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O Patti Gouldbourne, Certax Accounting 4 4 Cortsway West Greasby Wirral Cheshire CH49 2NF to 4 Cortsway West Wirral Merseyside CH49 2NF on 22 September 2015 | |
06 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Kathryn Mason on 5 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Ms Carol Janet Day on 5 May 2015 | |
06 May 2015 | CH03 | Secretary's details changed for Kathryn Mason on 5 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 May 2014 | AD01 | Registered office address changed from C/O Patti Goulborn, Certax Accounting 4 Cortsway West Wirral Merseyside CH49 2NF on 8 May 2014 | |
08 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from C/O Lewis Brownlee Avenue House Southgate Chichester PO19 1ES United Kingdom on 8 May 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
02 Mar 2012 | AD01 | Registered office address changed from 50 Burfield Road Old Windsor Windsor Berkshire SL4 2LP United Kingdom on 2 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Kathryn Mason on 2 March 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 20 February 2012 | |
03 Oct 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from C/O Lewis Brownlee, Accountants Avenue House Southgate Chichester W Sussex PO19 1ES United Kingdom on 26 September 2011 |