Advanced company searchLink opens in new window

CAD PROPERTY MAINTENANCE LIMITED

Company number 10731570

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)
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from 7 Wilton Close Partridge Green Horsham RH13 8RX United Kingdom to 106 Stone Lane Worthing BN13 2BG on 14 July 2023
03 Mar 2023 AA Micro company accounts made up to 30 April 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 April 2021
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 30 April 2020
02 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Nov 2019 PSC01 Notification of Carley Joyce Underhill as a person with significant control on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Darren Colin Underhill as a director on 25 November 2019
25 Nov 2019 AP01 Appointment of Mrs Carley Joyce Underhill as a director on 25 November 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
27 Jul 2017 TM01 Termination of appointment of Craig Adam Roxby as a director on 26 July 2017
26 Jul 2017 PSC07 Cessation of Craig Adam Roxby as a person with significant control on 26 July 2017
04 May 2017 AD01 Registered office address changed from 115 Howard Road Sompting Lancing BN15 0LP England to 7 Wilton Close Partridge Green Horsham RH13 8RX on 4 May 2017
20 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted