CROMAR WHITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOBB PROPERTIES LIMITED

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM GILL / 01/05/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT EHRMAN / 01/05/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM GILL / 01/05/2015

View Document

23/07/1523 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

27/01/1427 January 2014 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: YORK COURT ALT GROVE, ST. GEORGE'S RD WIMBLEDON LONDON SW19 4DZ

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/06/9215 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/06/9022 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/10/876 October 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

07/06/847 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

02/07/822 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

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