CARADON DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Resolutions

View Document

14/05/2514 May 2025 Cessation of Vickie Frances Rose as a person with significant control on 2025-05-02

View Document

14/05/2514 May 2025 Notification of Rr Accommodation Ltd as a person with significant control on 2025-05-02

View Document

14/05/2514 May 2025 Termination of appointment of Vickie Frances Rose as a director on 2025-05-02

View Document

14/05/2514 May 2025 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 55a Windsor Road Maidenhead SL6 2DN on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mrs Kamaljit Kaur Hulait as a director on 2025-05-02

View Document

14/05/2514 May 2025 Appointment of Mr Inderpal Singh Hulait as a director on 2025-05-02

View Document

17/01/2517 January 2025 Satisfaction of charge 070764030004 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 1 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 070764030003 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Change of details for Mrs Vickie Frances Rose as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Cessation of Roger Bingham Rose as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Roger Bingham Rose as a director on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/03/2422 March 2024 Cessation of Roger Bingham Rose as a person with significant control on 2016-11-14

View Document

22/03/2422 March 2024 Cessation of Vickie Frances Rose as a person with significant control on 2016-11-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKIE FRANCES ROSE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BINGHAM ROSE

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ROGER ROSE

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070764030006

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM PLYM HOUSE LONGBRIDGE ROAD MARSH MILLS PLYMOUTH PL6 8LT ENGLAND

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070764030005

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER ROSE

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICKIE FRANCES ROSE / 28/10/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BINGHAM ROSE / 28/10/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM CRESSY COTTAGE WHITSON CROSS LANE TAMERTON FOLIOT PLYMOUTH DEVON PL5 4NR

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA EASTMAN

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070764030004

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070764030002

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070764030003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED NICOLA JANE ROSE EASTMAN

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070764030002

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/11/0914 November 2009 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