Advanced company searchLink opens in new window

CONDER DEVELOPMENTS LIMITED

Company number 02748970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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