CHARTDALE 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
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Appointment of Mr Simon Geoffrey Dyson as a director on 2021-08-10

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK DYSON / 25/03/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / CYDEN HOMES LIMITED / 25/03/2021

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / SARAH POWTON / 25/03/2021

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM MANOR FARM OFFICES LACEBY GRIMSBY N E LINCOLNSHIRE DN37 7EA

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SARAH POWTON / 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK DYSON / 16/01/2020

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / SARAH POWTON / 16/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK DYSON / 10/08/2017

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYDEN HOMES LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/02/1229 February 2012 26/02/12 NO CHANGES

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 26/02/11 NO CHANGES

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH POWTON / 26/02/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 231-233 HENEAGE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9JE

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 S366A DISP HOLDING AGM 11/01/01

View Document

16/03/0016 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/05/9928 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/03/9017 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/05/8816 May 1988 £ NC 5000/100 11/09/87

View Document

16/05/8816 May 1988 NC DEC ALREADY ADJUSTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

25/04/8825 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/881 March 1988 WD 28/01/88 PD 11/09/87--------- £ SI 2@1

View Document

01/03/881 March 1988 WD 28/01/88 AD 11/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 ADOPT MEM AND ARTS 231087

View Document

01/11/871 November 1987 NC INC ALREADY ADJUSTED

View Document

01/11/871 November 1987 £ NC 1000/5000 11/09/8

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED CONTACTZONE LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

06/08/876 August 1987 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