Advanced company searchLink opens in new window

CRONDALL DEVELOPMENTS LIMITED

Company number 09812082

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
26 May 2020 AA Total exemption full accounts made up to 12 May 2020
26 May 2020 AA01 Previous accounting period shortened from 31 October 2020 to 12 May 2020
26 May 2020 AA Total exemption full accounts made up to 31 October 2019
30 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 338
03 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 238
17 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
02 Oct 2017 PSC07 Cessation of William Thomas Edgerley as a person with significant control on 24 September 2017
02 Oct 2017 PSC02 Notification of Edge Ahead Limited as a person with significant control on 24 September 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 238
01 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 227
08 Jun 2016 AD01 Registered office address changed from C/O Gateley Plc Ship Canal House, 98 King Street Manchester M2 4WU United Kingdom to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 8 June 2016
07 Jun 2016 AP01 Appointment of Mr Francis James Hilton as a director on 1 June 2016
06 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted