C & N DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Christakis Paschalis Christofi on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Christakis Paschalis Christofi as a person with significant control on 2021-12-21

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043386000009

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOS CHRISTOFI / 01/06/2013

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOS CHRISTOFI / 01/06/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/03/1116 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/01/1022 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS CHRISTOFI / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOS CHRISTOFI / 22/01/2010

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 283 GREEN LANES LONDON N13 4XS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 283 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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