Advanced company searchLink opens in new window

CDP PROPERTY (NO.1) LIMITED

Company number 07318665

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)
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Mar 2019 TM01 Termination of appointment of Jacqueline Sinacola as a director on 29 January 2019
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
03 Aug 2018 AD01 Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE to 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 3 August 2018
10 May 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
25 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
13 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
23 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
03 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2012 CH04 Secretary's details changed for South Manchester Solicitors Ltd on 30 July 2012
23 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 July 2011
22 May 2012 TM01 Termination of appointment of Paul Connolly as a director
22 May 2012 TM01 Termination of appointment of Paul Connolly as a director
01 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
30 Jun 2011 AP01 Appointment of Jacqueline Sinacola as a director