Advanced company searchLink opens in new window

CDC PROPERTIES LTD

Company number SC511831

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Dec 2023 MR01 Registration of charge SC5118310005, created on 30 November 2023
25 Sep 2023 AD01 Registered office address changed from 32 Calderburn Road Polbeth West Calder EH55 8UL Scotland to 7 Bannockrigg Gardens Bonnyrigg EH19 3QR on 25 September 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 MR01 Registration of charge SC5118310004, created on 25 November 2022
23 Aug 2022 AD01 Registered office address changed from 7 Bannockrigg Gardens Bonnyrigg EH19 3QR Scotland to 32 Calderburn Road Polbeth West Calder EH55 8UL on 23 August 2022
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Dec 2021 AP03 Appointment of Clifford Anthony Chandler as a secretary on 12 December 2021
13 Dec 2021 TM02 Termination of appointment of Danielle Annabella Chandler as a secretary on 12 December 2021
13 Dec 2021 AD01 Registered office address changed from 13 Auld Coal Crescent Bonnyrigg EH19 3JW Scotland to 7 Bannockrigg Gardens Bonnyrigg EH19 3QR on 13 December 2021
06 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
09 Oct 2019 PSC04 Change of details for Mr Craig Chandler as a person with significant control on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Craig Derek Chandler on 8 October 2019
08 Oct 2019 CH03 Secretary's details changed for Mrs Danielle Annabella Chandler on 8 October 2019
08 Oct 2019 PSC07 Cessation of Craig Chandler as a person with significant control on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from 61 Auld Coal Road Bonnyrigg Midlothian EH19 3JL United Kingdom to 13 Auld Coal Crescent Bonnyrigg EH19 3JW on 8 October 2019
04 Sep 2019 MR01 Registration of charge SC5118310003, created on 29 August 2019
29 Aug 2019 MR01 Registration of charge SC5118310002, created on 20 August 2019
22 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
28 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 July 2018