-
CAMBRIDGE & DISTRICT PROPERTIES LIMITED - 5 Leys Avenue, Letchworth Garden City, Herts, SG6 3EA, United Kingdom
Company Information
- Company registration number
- 09431196
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Leys Avenue
- Letchworth Garden City
- Herts
- SG6 3EA
- England 5 Leys Avenue, Letchworth Garden City, Herts, SG6 3EA, England UK
Management
- Managing Directors
- ROBINSON, Tony
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-10
- Dissolved on
- 2021-03-23
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- Mr Melvin Douglas Willis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-06-09
- Last Date: 2019-05-26
-
CAMBRIDGE & DISTRICT PROPERTIES LIMITED Company Description
- CAMBRIDGE & DISTRICT PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09431196. Its current trading status is "closed". It was registered 2015-02-10. It has declared SIC or NACE codes as "55900". It has 1 director It can be contacted at 5 Leys Avenue .
Get CAMBRIDGE & DISTRICT PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cambridge & District Properties Limited - 5 Leys Avenue, Letchworth Garden City, Herts, SG6 3EA, United Kingdom
Did you know? kompany provides original and official company documents for CAMBRIDGE & DISTRICT PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-11-17) - GAZ1
-
change-account-reference-date-company-previous-shortened (2020-02-05) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-07) - AA
-
mortgage-satisfy-charge-full (2019-10-14) - MR04
-
gazette-filings-brought-up-to-date (2019-08-31) - DISS40
-
confirmation-statement-with-updates (2019-08-29) - CS01
-
gazette-notice-compulsory (2019-08-20) - GAZ1
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-05) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
-
accounts-with-accounts-type-dormant (2016-05-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
-
capital-allotment-shares (2016-04-13) - SH01
-
change-account-reference-date-company-previous-extended (2016-04-07) - AA01
-
termination-director-company-with-name-termination-date (2016-03-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
termination-director-company-with-name-termination-date (2016-03-21) - TM01
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
-
appoint-person-director-company-with-name-date (2016-01-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-02-10) - NEWINC