CNC PROPERTY DEVELOPMENT 2018 LIMITED
Company number 11494348
- Company Overview for CNC PROPERTY DEVELOPMENT 2018 LIMITED (11494348)
- Filing history for CNC PROPERTY DEVELOPMENT 2018 LIMITED (11494348)
- People for CNC PROPERTY DEVELOPMENT 2018 LIMITED (11494348)
- Charges for CNC PROPERTY DEVELOPMENT 2018 LIMITED (11494348)
- More for CNC PROPERTY DEVELOPMENT 2018 LIMITED (11494348)
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) |
---|---|---|---|
22 Nov 2024 | MR01 | Registration of charge 114943480003, created on 14 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 114943480002, created on 14 November 2024 | |
18 Nov 2024 | MR01 | Registration of charge 114943480001, created on 14 November 2024 | |
22 May 2024 | PSC01 | Notification of Simon John Carver as a person with significant control on 20 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
22 May 2024 | PSC01 | Notification of Jacob John Carver as a person with significant control on 20 May 2024 | |
22 May 2024 | PSC07 | Cessation of Nethergate Holdings Limited as a person with significant control on 20 May 2024 | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
28 Feb 2024 | PSC05 | Change of details for Nethergate Holdings Limited as a person with significant control on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Simon John Carver on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Jacob John Carver on 28 February 2024 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
29 Mar 2023 | AD01 | Registered office address changed from Glen View the Common Shotesham All Saints Norwich NR15 1YD United Kingdom to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 29 March 2023 | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Jul 2021 | PSC02 | Notification of Nethergate Holdings Limited as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Cnc Property Development Limited as a person with significant control on 1 July 2021 | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Mar 2021 | AP01 | Appointment of Mr Simon John Carver as a director on 1 August 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of Simon John Carver as a director on 1 August 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Jacob John Carver on 8 March 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates |