CIDABRIDGE PROPERTIES LIMITED

05008844
19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 5 Buy now
25 Mar 2023 accounts Annual Accounts 5 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2022 accounts Annual Accounts 5 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Amended Accounts 4 Buy now
29 Mar 2021 accounts Annual Accounts 5 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 5 Buy now
19 Mar 2018 accounts Annual Accounts 5 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2016 accounts Annual Accounts 7 Buy now
09 Jan 2016 annual-return Annual Return 4 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 resolution Resolution 3 Buy now
30 Jun 2014 capital Return of Allotment of shares 4 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 accounts Annual Accounts 5 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Darren Andrew Gershinson) 2 Buy now
07 Jan 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
13 Jan 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
28 Dec 2008 accounts Annual Accounts 4 Buy now
04 Feb 2008 annual-return Return made up to 07/01/08; no change of members 6 Buy now
24 Jan 2008 accounts Annual Accounts 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
05 Feb 2007 accounts Annual Accounts 4 Buy now
26 Jan 2007 annual-return Return made up to 07/01/07; full list of members 2 Buy now
26 Jan 2007 officers Secretary's particulars changed 1 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
28 Mar 2006 annual-return Return made up to 07/01/06; full list of members 6 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
26 Jan 2005 annual-return Return made up to 07/01/05; full list of members 6 Buy now
11 Dec 2004 officers New secretary appointed 2 Buy now
11 Dec 2004 officers New director appointed 3 Buy now
30 Nov 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ 1 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
07 Jan 2004 incorporation Incorporation Company 15 Buy now