CONTRACTOR DEVELOPMENTS LLP

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/08/201 August 2020 CESSATION OF JOHN CAREY AS A PSC

View Document

01/08/201 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN CAREY

View Document

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

View Accounts

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 7 MEADOWLANDS BISHOP'S STORTFORD CM23 2HY ENGLAND

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE CAREY

View Document

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

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 47 THORNDON PARK INGRAVE BRENTWOOD CM13 3RJ UNITED KINGDOM

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 29 OSBORNE ROAD HORNCHURCH RM11 1EX ENGLAND

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM HIGH OAKS OUDLE LANE MUCH HADHAM HERTFORDSHIRE SG10 6DQ ENGLAND

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 5 MILLERS HOUSE ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HN

View Document

29/01/1629 January 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

29/01/1629 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS JACQUELINE COTTRELL / 23/05/2015

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, LLP MEMBER CONTRACTOR PAYROLL LIMITED

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, LLP MEMBER CONTRACTOR WORKFORCE LIMITED

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, LLP MEMBER SALTER ROBINSON LLP

View Document

25/07/1425 July 2014 LLP MEMBER APPOINTED MR JOHN CAREY

View Document

22/05/1422 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CONTRACTOR PAYROLL (UK) LLP / 19/02/2014

View Document

21/05/1421 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CONTRACTOR PAYROLL (UK) LLP / 14/04/2014

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED CONTRACTOR WORKFORCE (UK) LLP CERTIFICATE ISSUED ON 19/02/14

View Document

19/02/1419 February 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

18/02/1418 February 2014 CORPORATE LLP MEMBER APPOINTED CONTRACTOR PAYROLL (UK) LLP

View Document

17/02/1417 February 2014 CORPORATE LLP MEMBER APPOINTED CONTRACTOR PAYROLL LIMITED

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED LLP FORMATIONS NO 175 LLP CERTIFICATE ISSUED ON 30/10/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

25/10/1325 October 2013 LLP MEMBER APPOINTED MISS JACQUELINE COTTRELL

View Document

25/10/1325 October 2013 CORPORATE LLP MEMBER APPOINTED CONTRACTOR WORKFORCE LIMITED

View Document

16/01/1316 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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