CONSOLIDATED DEVELOPMENTS LIMITED

02904116
3RD FLOOR 114A CROMWELL ROAD LONDON UNITED KINGDOM SW7 4AG

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 14 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 12 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 mortgage Registration of a charge 24 Buy now
06 Dec 2021 mortgage Registration of a charge 79 Buy now
15 Oct 2021 resolution Resolution 1 Buy now
15 Oct 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jul 2021 accounts Annual Accounts 12 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 13 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 12 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2018 accounts Annual Accounts 12 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2017 mortgage Registration of a charge 27 Buy now
07 Oct 2017 accounts Annual Accounts 13 Buy now
17 Aug 2017 mortgage Registration of a charge 71 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Aug 2017 resolution Resolution 22 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 officers Termination of appointment of secretary (Steven Jonathan Pinshaw) 1 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 accounts Annual Accounts 19 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
14 Oct 2015 accounts Annual Accounts 8 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
19 Feb 2015 mortgage Registration of a charge 6 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
26 Apr 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
03 Oct 2011 accounts Annual Accounts 8 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 officers Change of particulars for secretary (Steven Jonathan Pinshaw) 1 Buy now
13 Apr 2011 officers Change of particulars for director (Laurence Grant Kirschel) 2 Buy now
23 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Sep 2010 accounts Annual Accounts 8 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
23 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
24 Apr 2009 officers Director's change of particulars / laurence kirschel / 10/12/2008 1 Buy now
01 Nov 2008 accounts Annual Accounts 8 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 20 7 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 19 7 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 18 6 Buy now
16 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
30 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG 1 Buy now
01 May 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
16 Feb 2007 officers New secretary appointed 2 Buy now
16 Feb 2007 officers Secretary resigned 1 Buy now
03 Jan 2007 accounts Annual Accounts 9 Buy now
20 Sep 2006 mortgage Particulars of mortgage/charge 8 Buy now
21 Jul 2006 accounts Annual Accounts 8 Buy now
07 Jun 2006 annual-return Return made up to 02/04/06; full list of members 6 Buy now
07 Apr 2006 mortgage Particulars of mortgage/charge 8 Buy now
29 Apr 2005 annual-return Return made up to 02/04/05; full list of members 2 Buy now
29 Apr 2005 annual-return Return made up to 02/03/05; full list of members 2 Buy now
14 Jan 2005 resolution Resolution 1 Buy now
15 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
02 Nov 2004 accounts Annual Accounts 18 Buy now
22 Mar 2004 annual-return Return made up to 02/03/04; full list of members 6 Buy now