CONGLETON DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from Holmlea Farm Day Green Hassall Sandbach CW11 4XU England to 14 Crowson Drive Alsager Stoke-on-Trent ST7 2QJ on 2025-07-10

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2023-03-30

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2022-09-30

View Document

10/06/2510 June 2025 Notice of ceasing to act as receiver or manager

View Document

10/06/2510 June 2025 Notice of ceasing to act as receiver or manager

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2024-09-29

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2025-04-03

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2023-09-30

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2025-03-30

View Document

10/06/2510 June 2025 Receiver's abstract of receipts and payments to 2022-03-30

View Document

06/01/226 January 2022 Change of details for Mrs Alexandra Threlfall as a person with significant control on 2021-07-09

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 2022-01-04

View Document

04/01/224 January 2022 Notification of Alexandra Threlfall as a person with significant control on 2021-07-09

View Document

23/07/2123 July 2021 Appointment of Mrs Alexandra Threlfall as a director on 2021-07-09

View Document

21/07/2121 July 2021 Termination of appointment of Kevin Norman Threlfall as a director on 2021-07-09

View Document

21/07/2121 July 2021 Cessation of Kevin Norman Threlfall as a person with significant control on 2021-07-09

View Document

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

View Accounts

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

View Accounts

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104052810001

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104052810002

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MILL FARM NEWCASTLE ROAD SMALLWOOD SANDBACH CW11 2UA ENGLAND

View Document

30/11/1630 November 2016 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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