- Company Overview for C A PROPERTIES DERBYSHIRE LTD (08881104)
- Filing history for C A PROPERTIES DERBYSHIRE LTD (08881104)
- People for C A PROPERTIES DERBYSHIRE LTD (08881104)
- Charges for C A PROPERTIES DERBYSHIRE LTD (08881104)
- More for C A PROPERTIES DERBYSHIRE LTD (08881104)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW United Kingdom to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on 13 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 19 August 2019 | |
13 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
12 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
08 Feb 2018 | PSC01 | Notification of Christopher Stirland as a person with significant control on 6 April 2016 | |
07 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG to 83 Friar Gate Derby DE1 1FL on 13 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 |