CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

22/03/2322 March 2023 Notification of a person with significant control statement

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JOHN WALROND LIFELY

View Document

26/11/2026 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2020

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR GEORGE JOHN WALROND LIFELY

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR PAPA SEKYI-DJAN

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR MICHAEL GATFIELD

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MRS EMMA FRANCOIS

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR GEORGE ATKINSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

27/02/2027 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 9TH FLOOR, THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM PO BOX SE1 7NX 9TH FLOOR, THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX UNITED KINGDOM

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN ENGLAND

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CURTIS THOMAS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLOVER

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 04/04/16 NO MEMBER LIST

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 60 NEWMAN STREET LONDON W1T 3DA

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 23/04/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 23/04/14 NO MEMBER LIST

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 23/04/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR EDWARD WILLIAM PHILLIPS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STEEN

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 23/04/12 NO MEMBER LIST

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE CURTIS THOMAS / 12/05/2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN CROOKS

View Document

07/02/127 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR KOBINA HUGHES

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT GLOVER / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MRS EDITH NGOZI DAVID

View Document

11/07/1111 July 2011 23/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 23/04/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KOBINA PETER HUGHES / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL STEEN / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE CURTIS THOMAS / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT GLOVER / 23/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR COLIN FRANCIS CROOKS

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEA

View Document

19/11/0919 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JEREMY ROBERT GLOVER

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CURTIS THOMAS / 23/04/2008

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR KOBINA PETER HUGHES

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEEN / 13/05/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHEA / 13/05/2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM ACE ALLIANCE HOUSE CAXTON STREET LONDON SW1H 0QL

View Document

23/04/0823 April 2008 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