CROMPTON PROPERTY 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
04/09/254 September 2025 NewRegistration of charge 044273670028, created on 2025-08-28

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

19/02/2519 February 2025 Registration of charge 044273670027, created on 2025-01-29

View Document

06/02/256 February 2025 Registration of charge 044273670026, created on 2025-01-29

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Registration of charge 044273670025, created on 2024-05-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

24/11/2324 November 2023 Registration of charge 044273670024, created on 2023-11-14

View Document

24/11/2324 November 2023 Registration of charge 044273670023, created on 2023-11-14

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

02/05/232 May 2023 Appointment of Mr James Gordon Crompton as a director on 2023-04-18

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Registration of charge 044273670021, created on 2022-10-25

View Document

01/11/221 November 2022 Registration of charge 044273670022, created on 2022-10-25

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2119 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CESSATION OF DAVID CROMPTON AS A PSC

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR ANTHONY DAVID CROMPTON

View Document

15/12/2015 December 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

09/05/199 May 2019 CURREXT FROM 30/11/2018 TO 31/05/2019

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROMPTON / 29/04/2017

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044273670018

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044273670020

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044273670019

View Document

04/06/154 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044273670014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044273670017

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044273670015

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044273670016

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044273670014

View Document

05/06/135 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/05/0913 May 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 29/10/05 TO 30/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/03

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 29/10/03

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 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