CONSOLIDATED DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Sub-division of shares on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Nicholas John Pike on 2025-04-02

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

22/11/2422 November 2024 Termination of appointment of Laurence Grant Kirschel as a director on 2024-11-21

View Document

22/11/2422 November 2024 Appointment of Mr Nicholas John Pike as a director on 2024-11-21

View Document

20/11/2420 November 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

13/01/2213 January 2022 Satisfaction of charge 029041160025 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Registration of charge 029041160028, created on 2021-12-02

View Document

06/12/216 December 2021 Registration of charge 029041160027, created on 2021-12-02

View Document

15/10/2115 October 2021 Statement of company's objects

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029041160026

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED / 11/04/2018

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029041160026

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029041160025

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029041160024

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

02/08/172 August 2017 ADOPT ARTICLES 20/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSOLIDATED HOLDINGS LIMITED

View Document

21/07/1721 July 2017 CESSATION OF CONSOLIDATED HOLDINGS LIMITED AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF LAURENCE GRANT KIRSCHEL AS A PSC

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN PINSHAW

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029041160024

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 2

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 02/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JONATHAN PINSHAW / 02/04/2011

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/10/099 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KIRSCHEL / 10/12/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACQU OF PROP/FAC LTR 09/12/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 171 WARDOUR STREET LONDON W1

View Document

03/05/973 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 ADOPT MEM AND ARTS 06/12/96

View Document

27/01/9727 January 1997 NC INC ALREADY ADJUSTED 06/12/96

View Document

27/01/9727 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED APPOLD PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

18/01/9718 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/12/96

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 AUDITOR'S RESIGNATION

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 17 DEVONSHIRE STREET LONDON W1N 1FS

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 £ NC 100/3700100 06/12/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ADOPT MEM AND ARTS 10/08/94

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 COMPANY NAME CHANGED HOUSEPINE LIMITED CERTIFICATE ISSUED ON 11/05/94

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/03/942 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information