- Company Overview for CULFORD DEVELOPMENTS LIMITED (04350564)
- Filing history for CULFORD DEVELOPMENTS LIMITED (04350564)
- People for CULFORD DEVELOPMENTS LIMITED (04350564)
- More for CULFORD DEVELOPMENTS LIMITED (04350564)
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) |
---|---|---|---|
03 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2019 | PSC07 | Cessation of Anastasios Soulis as a person with significant control on 30 June 2019 | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
06 Nov 2017 | PSC01 | Notification of Anastasios Soulis as a person with significant control on 6 April 2016 | |
06 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2017 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
21 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AP04 | Appointment of Ashdown Secretaries Limited as a secretary on 10 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
01 Aug 2013 | TM01 | Termination of appointment of Heathbrooke Directors Limited as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders |