- Company Overview for CAD PROPERTY MAINTENANCE LIMITED (10731570)
- Filing history for CAD PROPERTY MAINTENANCE LIMITED (10731570)
- People for CAD PROPERTY MAINTENANCE LIMITED (10731570)
- More for CAD PROPERTY MAINTENANCE LIMITED (10731570)
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
|