Advanced company searchLink opens in new window

CERT PROPERTY LIMITED

Company number 05869097

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)
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
24 Nov 2022 PSC04 Change of details for Mr Howard Barry Phillip Lord as a person with significant control on 23 November 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
08 Jul 2021 CH01 Director's details changed for Mr Howard Barry Philip Lord on 8 July 2021
07 May 2021 AD01 Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 7 May 2021
01 Feb 2021 PSC07 Cessation of Howard Barry Phillip Lord as a person with significant control on 5 June 2016
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Jan 2020 MR04 Satisfaction of charge 058690970002 in full
21 Jan 2020 MR04 Satisfaction of charge 058690970001 in full
21 Oct 2019 AA Total exemption full accounts made up to 31 August 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
25 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
29 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
17 Jul 2018 CH01 Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018
17 Jul 2018 CH03 Secretary's details changed for Mr Howard Barry Philip Lord on 17 July 2018
13 Jul 2018 AD01 Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 13 July 2018
12 Jul 2018 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 12 July 2018
12 Jul 2018 PSC01 Notification of Howard Barry, Phillip Lord as a person with significant control on 5 June 2016