- Company Overview for CNL DEVELOPMENTS LIMITED (04217491)
- Filing history for CNL DEVELOPMENTS LIMITED (04217491)
- People for CNL DEVELOPMENTS LIMITED (04217491)
- Charges for CNL DEVELOPMENTS LIMITED (04217491)
- More for CNL DEVELOPMENTS LIMITED (04217491)
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) |
---|---|---|---|
12 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Oct 2008 | 288b | Appointment terminated director spencer lacey | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
23 Jun 2008 | 363a | Return made up to 16/05/08; full list of members | |
18 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
05 Dec 2007 | 395 | Particulars of mortgage/charge | |
21 Jun 2007 | 363a | Return made up to 16/05/07; full list of members | |
03 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New secretary appointed | |
23 Apr 2007 | 288b | Director resigned | |
23 Apr 2007 | 288b | Director resigned | |
23 Apr 2007 | 288b | Secretary resigned | |
06 Mar 2007 | 288a | New director appointed | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 288a | New director appointed | |
08 Sep 2006 | 288a | New secretary appointed | |
08 Sep 2006 | 288b | Secretary resigned | |
07 Sep 2006 | 288a | New director appointed | |
07 Sep 2006 | 287 | Registered office changed on 07/09/06 from: 3 the squirrels brackendene bricket wood st albans hertfordshire AL2 3SD | |
07 Sep 2006 | 288b | Director resigned |