CRADLEY HEATH DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
07/03/247 March 2024 | Final Gazette dissolved following liquidation |
07/03/247 March 2024 | Final Gazette dissolved following liquidation |
07/12/237 December 2023 | Return of final meeting in a members' voluntary winding up |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Appointment of a voluntary liquidator |
16/02/2316 February 2023 | Declaration of solvency |
16/02/2316 February 2023 | Registered office address changed from 9a the Broadway Stanmore Middlesex HA7 4DA England to 5th Floor the Union Building 51-59 Ros Lane Norwich NR1 1BY on 2023-02-16 |
16/02/2316 February 2023 | Resolutions |
25/01/2325 January 2023 | Satisfaction of charge 093193400001 in full |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-03-16 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NAJMUDEAN BHAIJI |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 185 DANEGLEN COURT LONDON ROAD STANMORE MIDDLESEX HA7 4PL |
25/03/1525 March 2015 | DIRECTOR APPOINTED MR NIRAJ DHIRAJLAL SHAH |
25/03/1525 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 185 185 DANEGLEN COURT LONDON ROAD STANMORE MIDDLESEX HA7 4PL UNITED KINGDOM |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR NAJMUDEAN FAKRUDIN BHAIJI |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR SARJU DHRIAJLAL SHAH |
20/03/1520 March 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
19/11/1419 November 2014 | 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