Advanced company searchLink opens in new window

CDC PROPERTIES SW LTD

Company number 10093695

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2022 CH01 Director's details changed for Mr Anton James Lavelle on 1 February 2022
20 Feb 2022 CH01 Director's details changed for Mr Daniel William Byrne on 1 February 2022
20 Feb 2022 PSC05 Change of details for Complete Design & Construction Limited as a person with significant control on 1 February 2022
20 Feb 2022 AD01 Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 20 February 2022
17 Feb 2022 DS01 Application to strike the company off the register
29 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
24 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW on 8 April 2020
28 Jan 2020 CH01 Director's details changed for Mr Daniel William Byrne on 28 January 2020
28 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Aug 2019 PSC07 Cessation of Anton James Lavelle as a person with significant control on 10 July 2019
28 Aug 2019 PSC07 Cessation of Daniel William Byrne as a person with significant control on 10 July 2019
28 Aug 2019 PSC02 Notification of Complete Design & Construction Limited as a person with significant control on 10 July 2019
15 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 CH01 Director's details changed for Mr Anton James Lavelle on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Daniel William Byrne on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 13 September 2018
17 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 2