CAPITAL AND DEVELOPMENT LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DANCER

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DANCER / 15/06/2020

View Document

15/06/2015 June 2020 CESSATION OF PAUL ANTHONY DANCER AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DANCER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DANCER / 29/08/2018

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DANCER / 29/08/2018

View Document

10/04/1910 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY DANCER / 29/08/2018

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DANCER / 29/08/2017

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DANCER / 22/11/2017

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DANCER

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY APPOINTED PAUL ANTHONY DANCER

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JANE DANCER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY LAURA KILDUFF

View Document

19/12/1119 December 2011 SECRETARY APPOINTED JANE ANNE DANCER

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA KILDUFF / 01/09/2011

View Document

25/08/1125 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA KILDUFF / 07/07/2011

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 11/11/09 STATEMENT OF CAPITAL GBP 447100.00

View Document

14/07/1014 July 2010 11/11/09 STATEMENT OF CAPITAL GBP 447100.00

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA DANCER / 07/07/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA DANCER / 27/10/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS LAURA DANCER LOGGED FORM

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANCER / 16/06/2008

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA DANCER / 02/07/2008

View Document

28/10/0728 October 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 8 ST HELIER COURT PARK DRIVE NOTTINGHAM NG7 1BE

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

21/09/0621 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 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