Advanced company searchLink opens in new window

CDC PROPERTY SOLUTIONS LIMITED

Company number 05304703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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