- Company Overview for CONTEMPORARY RESIDENTIAL DEVELOPMENTS LIMITED (07869944)
- Filing history for CONTEMPORARY RESIDENTIAL DEVELOPMENTS LIMITED (07869944)
- People for CONTEMPORARY RESIDENTIAL DEVELOPMENTS LIMITED (07869944)
- Registers for CONTEMPORARY RESIDENTIAL DEVELOPMENTS LIMITED (07869944)
- More for CONTEMPORARY RESIDENTIAL DEVELOPMENTS LIMITED (07869944)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
29 Mar 2018 | CH01 | Director's details changed for Mrs Jane Louise Cromey-Hawke on 29 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Christopher John Cromey-Hawke on 29 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
19 Dec 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
19 Dec 2016 | EH01 | Elect to keep the directors' register information on the public register | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
13 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr Christopher John Cromey-Hawke on 2 January 2013 | |
06 Aug 2012 | AP01 | Appointment of Mrs Jane Louise Cromey-Hawke as a director |