CATFORD PROPERTIES LIMITED - WALTHAM CROSS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type total exemption full. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Accounts. Accounts type total exemption full. 2023-07-30 View Report
Mortgage. Charge number: 086039960005. Charge creation date: 2022-09-20. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Gazette. Gazette filings brought up to date. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-30 View Report
Gazette. Gazette notice compulsory. 2021-09-21 View Report
Accounts. Accounts type total exemption full. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Address. New address: 103 High Street Waltham Cross EN8 7AN. Change date: 2020-10-16. Old address: 11C Grosvenor Way London E5 9nd. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-10-12 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type micro entity. 2019-04-16 View Report
Accounts. Accounts amended with accounts type micro entity. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Persons with significant control. Withdrawal date: 2018-01-15. 2018-01-15 View Report
Persons with significant control. Psc name: Abraham Low. Notification date: 2016-04-06. 2017-07-12 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-07-19 View Report
Accounts. Change account reference date company previous shortened. 2016-04-20 View Report
Mortgage. Charge creation date: 2016-01-13. Charge number: 086039960004. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-07-29 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Mortgage. Charge number: 086039960003. Charge creation date: 2015-01-09. 2015-01-14 View Report
Mortgage. Charge number: 086039960002. Charge creation date: 2015-01-09. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Address. New address: 11C Grosvenor Way London E5 9ND. Change date: 2014-09-22. Old address: 2L Cara House 339 Seven Sisters Road London N15 6RD England. 2014-09-22 View Report
Mortgage. Charge number: 086039960001. 2014-04-04 View Report
Address. Old address: 27 Overlea Road London E5 9BG England. Change date: 2013-12-16. 2013-12-16 View Report
Incorporation. Capital: GBP 1 2013-07-10 View Report