Advanced company searchLink opens in new window

CORE PROPERTY DEVELOPMENTS LIMITED

Company number 08821850

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)
29 Mar 2024 AA Micro company accounts made up to 29 June 2023
29 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 29 June 2022
04 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
01 Jun 2022 CH01 Director's details changed for Mr Darbara Singh Dhanoa on 1 June 2022
07 Mar 2022 AA Unaudited abridged accounts made up to 29 June 2021
12 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
04 Jun 2021 AAMD Amended accounts made up to 29 June 2020
10 May 2021 AA Unaudited abridged accounts made up to 29 June 2020
10 May 2021 AD01 Registered office address changed from 30 South Road Southall UB1 1RR England to Airport Bowl Bath Road Harlington Hayes UB3 5AL on 10 May 2021
29 Apr 2021 AD01 Registered office address changed from 35 Ruddlesway Windsor SL4 5SF United Kingdom to 30 South Road Southall UB1 1RR on 29 April 2021
03 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
30 Sep 2020 AA01 Previous accounting period extended from 29 December 2019 to 29 June 2020
13 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2018
10 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Feb 2019 MR01 Registration of charge 088218500008, created on 21 January 2019
07 Feb 2019 MR01 Registration of charge 088218500007, created on 21 January 2019
06 Feb 2019 MR01 Registration of charge 088218500005, created on 21 January 2019
06 Feb 2019 MR01 Registration of charge 088218500006, created on 21 January 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Dec 2018 AD01 Registered office address changed from Airport Bowl Bath Road Harlington Hayes UB3 5AL England to 35 Ruddlesway Windsor SL4 5SF on 20 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates