COMMON DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Alexander Hall on 2025-06-18

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

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

View Accounts

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Change of share class name or designation

View Document

24/10/2224 October 2022 Notification of Ruskin Group Limited as a person with significant control on 2022-10-18

View Document

24/10/2224 October 2022 Cessation of Sanham Projects Ltd as a person with significant control on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Sanham Projects Ltd as a person with significant control on 2021-06-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

01/07/211 July 2021 Change of details for Sanham Projects Ltd as a person with significant control on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / STIJL LTD / 18/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 COMPANY NAME CHANGED STEVE SANHAM CONSULTING LTD CERTIFICATE ISSUED ON 21/11/19

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED STIJL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX UNITED KINGDOM

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

13/05/1813 May 2018 CESSATION OF STEVEN CHRISTOPHER SANHAM AS A PSC

View Document

13/05/1813 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIJL LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SANHAM / 17/01/2017

View Document

04/12/164 December 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 49 VALIANT HOUSE VICARAGE CRESCENT LONDON SW11 3LU UNITED KINGDOM

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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