CONDER DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Gordon Robert Arthur as a director on 2025-05-02

View Document

21/03/2521 March 2025 Appointment of Mr Richard Matthew Tavernor as a director on 2025-03-21

View Document

06/02/256 February 2025 Satisfaction of charge 027489700004 in full

View Document

03/02/253 February 2025 Satisfaction of charge 2 in full

View Document

03/02/253 February 2025 Satisfaction of charge 3 in full

View Document

29/11/2429 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/01/2421 January 2024

View Document

09/01/249 January 2024

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

14/06/2314 June 2023 Satisfaction of charge 027489700005 in full

View Document

13/06/2313 June 2023 Appointment of Mr Gordon Robert Arthur as a director on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Thomas George Clowes as a director on 2023-06-13

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a director on 2023-05-15

View Document

23/12/2223 December 2022 Registration of charge 027489700005, created on 2022-12-22

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Paul Shanley as a director on 2021-06-30

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BRAILSFORD HALL BRAILSFORD DERBYSHIRE DE6 3BU

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR IAN DAVID DICKINSON

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES CLOWES

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR IAN DAVID DICKINSON

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCMAHON

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR DAVID CHARLES CLOWES

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHANLEY / 21/09/2012

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 AUDITOR'S RESIGNATION

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

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 ALTER MEM AND ARTS 09/03/93

View Document

15/03/9315 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: 35 ST THOMAS STREET SE1 9SN

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 ALTER MEM AND ARTS 28/10/92

View Document

08/11/928 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

05/11/925 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/92

View Document

05/11/925 November 1992 COMPANY NAME CHANGED REFAL 367 LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

21/09/9221 September 1992 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