About

Registered Number: 05304703
Date of Incorporation: 03/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow, SK9 1BQ,

 

Based in Wilmslow, Cdc Property Solutions Ltd was founded on 03 December 2004, it's status is listed as "Active". The current directors of the business are Mason, Kathryn, Noakes, Alison, Gorvett, Carol Janet. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Kathryn 01 September 2005 - 1
GORVETT, Carol Janet 03 December 2004 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
NOAKES, Alison 03 December 2004 01 September 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
MR04 - N/A 29 July 2020
MR04 - N/A 27 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 March 2019
AD01 - Change of registered office address 20 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 13 December 2017
PSC04 - N/A 13 December 2017
MR04 - N/A 13 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
RESOLUTIONS - N/A 25 May 2017
SH06 - Notice of cancellation of shares 25 May 2017
SH03 - Return of purchase of own shares 25 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 17 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AD01 - Change of registered office address 20 February 2012
AA01 - Change of accounting reference date 03 October 2011
AD01 - Change of registered office address 26 September 2011
AD01 - Change of registered office address 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 16 February 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 02 October 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 28 November 2007
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
363s - Annual Return 04 December 2006
363a - Annual Return 30 November 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 05 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 April 2007 Fully Satisfied

N/A

Legal charge 18 April 2007 Fully Satisfied

N/A

Legal charge 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.