CANTRELL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Registration of charge 122368800021, created on 2025-02-19

View Document

20/02/2520 February 2025 Registration of charge 122368800020, created on 2025-02-19

View Document

03/02/253 February 2025 Registered office address changed from Battersea House Battersea Road Heaton Mersey SK4 3EA United Kingdom to Low Wood Mereside Road Mere Knutsford WA16 6QW on 2025-02-03

View Document

04/12/244 December 2024 Satisfaction of charge 122368800006 in full

View Document

03/12/243 December 2024 Registration of charge 122368800019, created on 2024-12-02

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Director's details changed for Mr Max Booth on 2024-08-25

View Document

27/08/2427 August 2024 Change of details for Mr Max Booth as a person with significant control on 2024-08-25

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Registration of charge 122368800018, created on 2023-12-11

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Registration of charge 122368800016, created on 2023-08-24

View Document

08/09/238 September 2023 Registration of charge 122368800017, created on 2023-08-24

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Registration of charge 122368800015, created on 2023-06-29

View Document

29/06/2329 June 2023 Registration of charge 122368800014, created on 2023-06-29

View Document

29/06/2329 June 2023 Registration of charge 122368800013, created on 2023-06-29

View Document

29/06/2329 June 2023 Registration of charge 122368800012, created on 2023-06-29

View Document

29/06/2329 June 2023 Registration of charge 122368800011, created on 2023-06-29

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Registration of charge 122368800010, created on 2022-10-14

View Document

05/05/225 May 2022 Registration of charge 122368800008, created on 2022-04-21

View Document

03/02/223 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Registration of charge 122368800004, created on 2022-01-17

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Registration of charge 122368800003, created on 2021-12-23

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122368800001

View Document

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

View Accounts

10/09/2010 September 2020 SECOND FILING OF PSC01 FOR MAX NOEL BOOTH

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MAX BOOTH

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX BOOTH

View Document

07/11/197 November 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

01/10/191 October 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


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