CRONKINSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

10/05/1110 May 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

13/05/1013 May 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FINKEN / 05/01/2010

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 1 HILLINGDON ROAD UXBRIDGE MIDDLESEX UB10 0AA

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED KENNETH FINKEN

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM 28 SAVILE ROW LONDON W1S 2EU

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR NANTWICH DEVELOPMENTS LIMITED

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY PETER CONROY

View Document

20/01/0920 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 25-26 ALBEMARLE STREET LONDON W1S 4AD

View Document

27/03/0327 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED BODYDOWN LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

28/02/9728 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REDESIGNATE SHARES. 04/02/97

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: G OFFICE CHANGED 10/02/97 110 CANNON STREET LONDON EC4N 6AR

View Document

10/02/9710 February 1997 CONVE 04/02/97

View Document

10/02/9710 February 1997 ADOPT MEM AND ARTS 04/02/97

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: G OFFICE CHANGED 22/01/97 120 EAST ROAD LONDON N1 6AA

View Document

09/01/979 January 1997 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