COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/2027 April 2020 SHARE FOR SHARE EXCHANGE/SHARES TRANSFERRED/ 30/03/2020

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & M CHANTLER TRADING LIMITED

View Document

20/04/2020 April 2020 CESSATION OF SIMON CHANTLER AS A PSC

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM NANTWICH COURT HOSPITAL STREET NANTWICH CHESHIRE CW5 5RH

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057325090003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES CHANTLER / 11/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHANTLER / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN LAMONT / 11/03/2019

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN LAMONT / 24/02/2017

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR SIMON CHANTLER

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 SUB-DIVISION 01/10/14

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ADOPT ARTICLES 01/10/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM NANTWICH COURT HOSPITAL STREET NANTWICH CV5 5RH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA DAKIN

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR EDWARD CHARLES CHANTLER

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLADEN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057325090001

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057325090002

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM MAISIE HOUSE MAISES WAY THE VILLAGE SOUTH NORMANTON DERBYSHIRE DE55 2DS

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY APPOINTED MRS SAMANTHA HELEN DAKIN

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WALKER

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STILLMAN

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED SLADEN ESTATES (VILLAGE PHASE 3) LIMITED CERTIFICATE ISSUED ON 12/08/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 COMPANY NAME CHANGED SLADEN ESTATES (CLIPSTONE) LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALKER / 20/06/2008

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALKER / 20/06/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE OLD MILL, 5 CANALSIDE KINOULTON ROAD CROPWELL BISHOP NOTTINGHAMSHIRE NG12 3BE

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

07/03/067 March 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