About

Registered Number: 04520396
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Rosewood 79a Lever Park Avenue, Horwich, Bolton, BL6 7LQ

 

Based in Bolton, Cu Properties Ltd was registered on 28 August 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Gary 28 August 2002 - 1
UNSWORTH, Neil 28 August 2002 - 1
UNSWORTH, Leonard 28 August 2002 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
UNSWORTH, Marian 28 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 22 September 2013
TM01 - Termination of appointment of director 22 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 September 2012
CH01 - Change of particulars for director 08 September 2012
CH03 - Change of particulars for secretary 08 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 28 May 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 26 April 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 12 March 2004
395 - Particulars of a mortgage or charge 04 February 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 29 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2009 Outstanding

N/A

Legal charge 27 March 2009 Outstanding

N/A

Legal charge 19 December 2005 Outstanding

N/A

Legal charge 15 January 2004 Outstanding

N/A

Legal charge 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.