CONGLETON DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2023-03-30 |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2022-09-30 |
10/06/2510 June 2025 | Notice of ceasing to act as receiver or manager |
10/06/2510 June 2025 | Notice of ceasing to act as receiver or manager |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2024-09-29 |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2025-04-03 |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2023-09-30 |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2025-03-30 |
10/06/2510 June 2025 | Receiver's abstract of receipts and payments to 2022-03-30 |
06/01/226 January 2022 | Change of details for Mrs Alexandra Threlfall as a person with significant control on 2021-07-09 |
04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
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 |
04/01/224 January 2022 | Notification of Alexandra Threlfall as a person with significant control on 2021-07-09 |
23/07/2123 July 2021 | Appointment of Mrs Alexandra Threlfall as a director on 2021-07-09 |
21/07/2121 July 2021 | Termination of appointment of Kevin Norman Threlfall as a director on 2021-07-09 |
21/07/2121 July 2021 | Cessation of Kevin Norman Threlfall as a person with significant control on 2021-07-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104052810001 |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104052810002 |
14/06/1814 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MILL FARM NEWCASTLE ROAD SMALLWOOD SANDBACH CW11 2UA ENGLAND |
30/11/1630 November 2016 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
01/10/161 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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