CRADLEY HEATH DEVELOPMENT LIMITED

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a members' voluntary winding up

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Declaration of solvency

View Document

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

View Document

16/02/2316 February 2023 Resolutions

View Document

25/01/2325 January 2023 Satisfaction of charge 093193400001 in full

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-03-16 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR NAJMUDEAN BHAIJI

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 185 DANEGLEN COURT LONDON ROAD STANMORE MIDDLESEX HA7 4PL

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR NIRAJ DHIRAJLAL SHAH

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR NAJMUDEAN FAKRUDIN BHAIJI

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR SARJU DHRIAJLAL SHAH

View Document

20/03/1520 March 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

19/11/1419 November 2014 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