- Company Overview for CULDANY PROPERTIES LIMITED (15265362)
- Filing history for CULDANY PROPERTIES LIMITED (15265362)
- People for CULDANY PROPERTIES LIMITED (15265362)
- More for CULDANY PROPERTIES LIMITED (15265362)
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 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
30 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
30 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
30 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
18 Dec 2024 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
17 May 2024 | PSC07 | Cessation of Rih Group Ltd as a person with significant control on 17 May 2024 | |
17 May 2024 | PSC02 | Notification of Culdany Holdings Limited as a person with significant control on 17 May 2024 | |
07 May 2024 | RESOLUTIONS |
Resolutions
|
|
03 May 2024 | PSC02 | Notification of Rih Group Ltd as a person with significant control on 1 May 2024 | |
03 May 2024 | PSC07 | Cessation of Resolution Interiors Holdings Limited as a person with significant control on 1 May 2024 | |
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 May 2024
|
|
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 26 February 2024
|
|
15 Nov 2023 | AP01 | Appointment of Peter James Crinks as a director on 13 November 2023 | |
14 Nov 2023 | CERTNM |
Company name changed lovell properties holdings LIMITED\certificate issued on 14/11/23
|
|
07 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-07
|