COMBINED DEVELOPMENT GROUP LTD

Company Documents

DateDescription
07/05/257 May 2025 Restoration by order of the court

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

22/02/2222 February 2022 Notification of Mark Mckay as a person with significant control on 2019-12-23

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/07/2130 July 2021 Previous accounting period shortened from 2021-02-28 to 2020-10-31

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-02-28

View Document

21/06/2121 June 2021 Director's details changed

View Document

21/06/2121 June 2021 Director's details changed

View Document

18/06/2118 June 2021 Director's details changed for Mr Mark Mckay on 2021-06-18

View Document

26/04/2126 April 2021 Registered office address changed from , 152 Bawtry Road, Doncaster, South Yorkshire, DN4 7BT, United Kingdom to G16 Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2021-04-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 Registered office address changed from , Apex Building Watervole Way, Doncaster, DN4 5JP, United Kingdom to G16 Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2020-06-02

View Document

18/03/2018 March 2020 CESSATION OF ELEANOR MCKAY AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

17/03/2017 March 2020 CESSATION OF MARK MCKAY AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF MARK FRAIN AS A PSC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCKAY

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FRAIN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / COMBINED PROPERTY LTD / 23/12/2019

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMBINED PROPERTY LTD

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR MCKAY / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK MCKAY / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK FRAIN / 23/12/2019

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RESOLV PROPERTY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company