COMPOSITE DEVELOPMENTS LTD

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1831 August 2018 APPLICATION FOR STRIKING-OFF

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 14 CAVENDISH HOUSE EASTGATE GARDENS GUILDFORD SURREY GU1 4AY ENGLAND

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN RUFFELL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DUGDALE / 07/11/2017

View Document

12/11/1712 November 2017 PSC'S CHANGE OF PARTICULARS / MR LYELL SKINNER / 01/07/2017

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYELL SKINNER

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

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

View Accounts

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DUGDALE / 01/03/2017

View Document

18/02/1718 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DUGDALE / 01/01/2017

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM FLAT 14 CLAY HILL HOUSE WEY HILL HASLEMERE SURREY GU27 1DA

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1419 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 23 BRODIE ROAD GUILDFORD SURREY GU1 3RZ UNITED KINGDOM

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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