CADIZ PROPERTIES LTD

Register to unlock more data on OkredoRegister

CADIZ PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC021536

Incorporation date

15/12/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

80 Broad Street, Monrovia, Mont SerradoCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Director's details changed for Mrs Patricia Richards on 2015-06-11
dot icon18/06/2015
Director's details changed for Brian Richards on 2015-06-11
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Transitional return by a UK establishment of an overseas company
dot icon01/02/2011
Transitional return for BR011888 - person authorised to represent, Robert Brian Richards 4 Royal Crescent Bath Avon Ukba1 2Lr
dot icon01/02/2011
Transitional return for BR011888 - person authorised to accept service, Lesley Stalker 2 a C Court High Street Thames Ditton Surrey Ukkt7 0Sr
dot icon01/02/2011
Transitional return for BR011888 - Changes made to the UK establishment, Address Change 2 a C Court High Street, Thames Ditton, Surrey, KT7 0SR
dot icon01/02/2011
Transitional return for FC021536 - Changes made to the UK establishment, Change of Address C/O Lesley Stalker (+1), Robert James Partnership, Robert James Partnership, 2 a C Court High Street, Thames Ditton, Surrey, KT7 0SR
dot icon01/02/2011
Transitional return for BR011888 - person authorised to represent, Patria June Richards 4 Royal Crescent Bath Avon BA1 2LR
dot icon01/02/2011
Transitional return for BR011888 - Changes made to the UK establishment, Business Change Null
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
First pa details changed\lesley stalker (+1)\2 a c court\high street\thames ditton\surrey\KT7 0SR
dot icon27/05/2009
Pa:par
dot icon13/05/2009
Miscellaneous
dot icon13/05/2009
Miscellaneous
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Secretary resigned;new secretary appointed
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon07/08/2003
First pa details changed michael stephen timothy waite + pasvale house douglas grove farnham surrey GU10 3HP
dot icon07/08/2003
Pa:res/app
dot icon15/04/2003
Director resigned;new director appointed
dot icon21/03/2003
Secretary resigned;new secretary appointed
dot icon19/02/2003
Full accounts made up to 2002-12-31
dot icon19/02/2002
Full accounts made up to 2001-12-31
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon15/01/1999
Business address pasvale house douglas grove farnham surrey GU10 3HP
dot icon15/01/1999
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, Sheila
Secretary
15/01/1999 - 17/03/2003
-
Richards, Brian
Director
01/04/2009 - Present
-
Waite, Michael Stephen Timothy
Director
15/01/1999 - 31/03/2003
-
Richards, Patricia June
Secretary
17/03/2003 - 31/03/2005
-
RJP SECRETARIES LIMITED
Corporate Secretary
31/03/2005 - Present
193

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADIZ PROPERTIES LTD

CADIZ PROPERTIES LTD is an(a) Active company incorporated on 15/12/1998 with the registered office located at 80 Broad Street, Monrovia, Mont Serrado. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADIZ PROPERTIES LTD?

toggle

CADIZ PROPERTIES LTD is currently Active. It was registered on 15/12/1998 .

Where is CADIZ PROPERTIES LTD located?

toggle

CADIZ PROPERTIES LTD is registered at 80 Broad Street, Monrovia, Mont Serrado.

What is the latest filing for CADIZ PROPERTIES LTD?

toggle

The latest filing was on 28/07/2016: Full accounts made up to 2015-12-31.