CRAYDALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/02/1312 February 2013 DISS40 (DISS40(SOAD))

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

14/03/1214 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS / 14/01/2010

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA SAUNDERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK NITHSDALE

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: G OFFICE CHANGED 11/12/06 LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD BD1 1UQ

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

07/02/037 February 2003 � NC 100/100000 23/01/03

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: G OFFICE CHANGED 05/02/03 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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