CDF PROPERTIES LTD
Status | ACTIVE |
Company No. | 07533853 |
Category | Private Limited Company |
Incorporated | 17 Feb 2011 |
Age | 13 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CDF PROPERTIES LTD is an active private limited company with number 07533853. It was incorporated 13 years, 3 months, 14 days ago, on 17 February 2011. The company address is Jackson House Jackson House, London, E4 7BU.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 09 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Wilks (Deceased)
Cessation date: 2022-10-09
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 09 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Francis Milon Mario Smith
Change date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chris Wilks
Change date: 2022-05-23
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-23
Officer name: Chris Wilks
Documents
Cessation of a person with significant control
Date: 05 Sep 2022
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Swws Investments Limited
Documents
Gazette filings brought up to date
Date: 01 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 28 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change account reference date company previous shortened
Date: 30 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Swws Investments Limited
Notification date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerim Nail Tasangil Administrator of David Perry Deceased
Cessation date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerim Nail Tasangil
Termination date: 2017-02-18
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Milon Mario Smith
Appointment date: 2016-06-16
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerim Nail Tasangil
Appointment date: 2015-04-05
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-15
Officer name: David Perry
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Perry
Termination date: 2016-03-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-18
Officer name: Mr David Perry
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Chris Wilks
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 25 May 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2014-03-01
Documents
Capital allotment shares
Date: 14 May 2014
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Capital allotment shares
Date: 18 Mar 2014
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 6 GBP
Documents
Change account reference date company current extended
Date: 03 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Capital allotment shares
Date: 03 Mar 2014
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Mortgage create with deed with charge number
Date: 27 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075338530001
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Smith
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change person director company with change date
Date: 03 May 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-19
Officer name: Mr Chris Wilks
Documents
Change person secretary company with change date
Date: 03 May 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-19
Officer name: Mr David Perry
Documents
Change person director company with change date
Date: 03 May 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-19
Officer name: Mr David Perry
Documents
Change person director company with change date
Date: 03 May 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-19
Officer name: Francis Milon Mario Smith
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Old address: Flat 1 370 St. John Street Islington London EC1V 4NN United Kingdom
Change date: 2012-03-05
Documents
Capital allotment shares
Date: 05 Mar 2012
Action Date: 21 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-21
Capital : 3 GBP
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Milon Mario Smith
Documents
Some Companies
BRIDGES PROPERTY ALTERNATIVES FUND IV (FOUNDER PARTNER GP) LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO305691 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 MARYLAND STREET,LIVERPOOL,L1 9DE
Number: | 10054339 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ROAD WIDFORD,ESSEX,CM2 8TE
Number: | 09539536 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE SHRUBBERY,DUDLEY,DY1 2BZ
Number: | 09151778 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BUXTON ROAD,DERBY,DE21 4JN
Number: | 08489087 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILNKEIR,WESTHILL,AB32 6TB
Number: | SC596303 |
Status: | ACTIVE |
Category: | Private Limited Company |