- Company Overview for CAHUNA PROPERTIES LTD (08650006)
- Filing history for CAHUNA PROPERTIES LTD (08650006)
- People for CAHUNA PROPERTIES LTD (08650006)
- More for CAHUNA PROPERTIES LTD (08650006)
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) |
---|---|---|---|
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 November 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
16 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
12 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Una Marie Mckinley on 15 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Cahil Mckinley on 15 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
16 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 | |
16 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Dec 2014 | AD01 | Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 December 2014 |