CONFORM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
26/11/2126 November 2021 | Satisfaction of charge 1 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/12/2024 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL CONNOLLY |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CONNELLY / 01/03/2019 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CONNELLY / 06/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
06/03/196 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL CONNELLY / 01/03/2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CONNELLY / 08/10/2009 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/06/0719 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/077 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/07/057 July 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | NEW SECRETARY APPOINTED |
08/06/008 June 2000 | DIRECTOR RESIGNED |
08/06/008 June 2000 | SECRETARY RESIGNED |
25/05/0025 May 2000 | REGISTERED OFFICE CHANGED ON 25/05/00 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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