CNO 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
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

05/07/245 July 2024 Registration of charge 076574570010, created on 2024-07-05

View Document

24/04/2424 April 2024 Registration of charge 076574570009, created on 2024-04-23

View Document

24/04/2424 April 2024 Registration of charge 076574570008, created on 2024-04-23

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 Registered office address changed from , Cranford House 24a Longley Road, Rainham, Kent, ME8 7RU to Old Lion Works, 141B Wickham Road Croydon CR0 8TE on 2021-01-18

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM CRANFORD HOUSE 24A LONGLEY ROAD RAINHAM KENT ME8 7RU

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

16/04/1916 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076574570006

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076574570005

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076574570004

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076574570003

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076574570001

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076574570002

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

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

View Accounts

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 COMPANY NAME CHANGED C & O DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1313 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 04/06/11 STATEMENT OF CAPITAL GBP 2

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR CORNELIU CHELBA

View Document

06/06/116 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR OVIDIU CIRDEI

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information