CINCH DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Lower Barn Farm London Road Rayleigh Essex SS6 9ET on 2025-01-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM THE GREEN CENTRE PITSEA HALL LANE PITSEA BASILDON ESSEX SS16 4UH ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED CREATIVE SPORT & LEISURE (FRANCHISE) LTD CERTIFICATE ISSUED ON 29/08/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O INNOVATIVE SOLUTIONS FOR EDUCATION LIMITED ELDER HOUSE 508 ELDER GATE MILTON KEYNES BUCKS ENGLAND

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ALISTAIR GROCOCK

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MOORE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/12/174 December 2017 CURRSHO FROM 31/07/2017 TO 31/07/2016

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR DAVID MOORE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER BARRATT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY MADELEINE AUSTIN

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR PETER NORMAN BARRATT

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR DAVID BRIAN KREYLING

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM PROSPECTS COLLEGE OF ADVANCED TECHNOLOGY BASILDON CAMPUS LUCKYN LANE BASILDON ESSEX SS14 3AY UNITED KINGDOM

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KREYLING

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WARREN

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS MADELEINE AUSTIN

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY NEIL WARREN

View Document

22/12/1622 December 2016 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 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