CAUTLEY PROPERTIES LIMITED

09024480
FREEDMAN HOUSE CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG

Documents

Documents
Date Category Description Pages
28 Feb 2025 officers Change of particulars for director (Mr Ian Dougall) 2 Buy now
28 Feb 2025 officers Change of particulars for director (Mr Richard Anthony Lazaro-Silver) 2 Buy now
28 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 8 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
02 Feb 2022 mortgage Registration of a charge 19 Buy now
02 Feb 2022 mortgage Registration of a charge 35 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
18 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 mortgage Registration of a charge 45 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 officers Termination of appointment of director (Dianne Anita Goulding) 1 Buy now
09 Jun 2020 officers Termination of appointment of director (David Ian Goulding) 1 Buy now
09 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 officers Appointment of director (Mr Ian Dougall) 2 Buy now
09 Jun 2020 officers Appointment of director (Mr Richard Anthony Lazaro-Silver) 2 Buy now
12 Mar 2020 mortgage Registration of a charge 16 Buy now
10 Mar 2020 mortgage Registration of a charge 31 Buy now
14 Nov 2019 officers Change of particulars for director (Mr David Ian Goulding) 2 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2019 accounts Annual Accounts 4 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 3 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 3 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 accounts Annual Accounts 3 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 capital Return of Allotment of shares 3 Buy now
06 May 2014 incorporation Incorporation Company 8 Buy now