- Company Overview for CONDER DEVELOPMENTS LIMITED (02748970)
- Filing history for CONDER DEVELOPMENTS LIMITED (02748970)
- People for CONDER DEVELOPMENTS LIMITED (02748970)
- Charges for CONDER DEVELOPMENTS LIMITED (02748970)
- More for CONDER DEVELOPMENTS LIMITED (02748970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2021 | TM01 | Termination of appointment of Paul Shanley as a director on 30 June 2021 | |
20 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
24 Nov 2020 | AP03 | Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 | |
24 Nov 2020 | TM02 | Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
06 Apr 2020 | MR01 | Registration of charge 027489700004, created on 31 March 2020 | |
05 Feb 2020 | AP03 | Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 | |
05 Feb 2020 | TM02 | Termination of appointment of Ian David Dickinson as a secretary on 20 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 March 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
14 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr David Charles Clowes on 14 October 2016 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
15 Jan 2016 | AP01 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 | |
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 May 2015 | TM02 | Termination of appointment of Charles William Clowes as a secretary on 22 February 2015 | |
05 May 2015 | AP03 | Appointment of Mr Ian David Dickinson as a secretary on 22 February 2015 | |
05 May 2015 | TM01 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 |