CANDY PROPERTIES LIMITED

49 Upper Brook Street 49 Upper Brook Street, London, W1K 2BR, United Kingdom
StatusACTIVE
Company No.09331410
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CANDY PROPERTIES LIMITED is an active private limited company with number 09331410. It was incorporated 9 years, 5 months, 18 days ago, on 27 November 2014. The company address is 49 Upper Brook Street 49 Upper Brook Street, London, W1K 2BR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Resolution

Date: 30 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jun 2021

Category: Address

Type: AD02

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change sail address company with new address

Date: 14 Jan 2020

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

New address: 49 Upper Brook Street Mayfair London W1K 2BR

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Candy Capital Limited

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Christopher Candy

Change date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Anthony Christopher Candy

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Nicholas Anthony Christopher Candy

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Anthony Christopher Candy

Change date: 2015-04-20

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Thames House Portsmouth Road Esher KT10 9AD England

Change date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Christopher Candy

Change date: 2015-04-20

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS PROFESSIONAL LIMITED

GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:04188334
Status:ACTIVE
Category:Private Limited Company

HALL & COMPANY (DEVON) LIMITED

1 THE SQUARE,SEATON,EX12 2JZ

Number:04707576
Status:ACTIVE
Category:Private Limited Company

HRPEOPLE SERVICES LIMITED

NO. 1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:09659280
Status:ACTIVE
Category:Private Limited Company

LIFE SPACE SOLUTIONS LTD

THE SHOP,CHIPPENHAM,SN15 3DB

Number:04480124
Status:ACTIVE
Category:Private Limited Company

M & B DISTRIBUTIONS (UK) LTD

5 MARTINBRIDGE IND EST,ENFIELD,EN1 1SP

Number:08547470
Status:ACTIVE
Category:Private Limited Company

THE REAL ART ESTATE LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:03497728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source