Advanced company searchLink opens in new window

CONARG PROPERTY DEVELOPMENT LTD

Company number 08356968

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 Sep 2019 AA Micro company accounts made up to 31 January 2019
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Apr 2015 CERTNM Company name changed conarg property development LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
28 Oct 2014 AD01 Registered office address changed from 57 Pennington Way London SE12 9QA to 505 Lordship Lane London SE22 8JY on 28 October 2014
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
24 Oct 2014 AP03 Appointment of Mrs Roxana Irimia as a secretary on 1 October 2014
24 Oct 2014 AP03 Appointment of Mrs Gabriela Dascalu as a secretary on 1 October 2014
24 Oct 2014 AP01 Appointment of Mr Dragos Eugen Grigore as a director on 1 October 2014
23 Oct 2014 TM01 Termination of appointment of Catalin Irinel Ghinea as a director on 30 September 2014
23 Oct 2014 TM01 Termination of appointment of Gabriel Viorel Dascalu as a director on 30 September 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
03 Sep 2013 AD01 Registered office address changed from Victory Way Admirals Park Crossways Dartford DA2 6QD United Kingdom on 3 September 2013
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)