CENTRAL & PROVINCIAL DEVELOPMENTS LIMITED

03150362
35 WESTGATE HUDDERSFIELD HD1 1PA

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 7 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 7 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 7 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 7 Buy now
23 Apr 2020 officers Appointment of director (Mr Alexander Benedict Miles Archer) 2 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Amended Accounts 6 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
12 Oct 2018 officers Termination of appointment of director (James Roger Parker) 1 Buy now
12 Oct 2018 officers Appointment of director (Mr Thomas William Archer) 2 Buy now
23 May 2018 officers Appointment of director (Mr James Roger Parker) 2 Buy now
23 May 2018 officers Termination of appointment of director (Robin Andrew Archer) 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 mortgage Registration of a charge 10 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 5 Buy now
28 Oct 2016 mortgage Registration of a charge 18 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 5 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 5 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
10 Dec 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 annual-return Annual Return 3 Buy now
23 Nov 2010 accounts Annual Accounts 6 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for director (Robin Andrew Archer) 2 Buy now
10 Nov 2009 accounts Annual Accounts 4 Buy now
09 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
29 Jan 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
16 Dec 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 officers Appointment terminated secretary james parker 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from unit 1 windmill oast benenden road rolvenden cranbrook kent TN17 4PF 1 Buy now
08 Apr 2008 officers Appointment terminated director james parker 1 Buy now
01 Apr 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
01 Feb 2008 accounts Accounting reference date extended from 28/02/08 to 31/03/08 1 Buy now
20 Nov 2007 accounts Annual Accounts 7 Buy now
14 Feb 2007 annual-return Return made up to 24/01/07; full list of members 7 Buy now
28 Dec 2006 accounts Annual Accounts 7 Buy now
09 Feb 2006 annual-return Return made up to 24/01/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
10 Feb 2005 annual-return Return made up to 24/01/05; full list of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2004 annual-return Return made up to 24/01/04; full list of members 7 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2003 accounts Annual Accounts 6 Buy now
18 Feb 2003 annual-return Return made up to 24/01/03; full list of members 7 Buy now
03 Jan 2003 accounts Annual Accounts 6 Buy now
31 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2002 annual-return Return made up to 24/01/02; full list of members 6 Buy now
25 Jan 2002 accounts Annual Accounts 4 Buy now
10 Sep 2001 address Registered office changed on 10/09/01 from: 3 kingly street london W1R 5LF 1 Buy now
16 Feb 2001 annual-return Return made up to 24/01/01; full list of members 6 Buy now
03 Jan 2001 accounts Annual Accounts 4 Buy now
14 Feb 2000 annual-return Return made up to 24/01/00; full list of members 6 Buy now
17 Dec 1999 accounts Annual Accounts 5 Buy now
03 Mar 1999 annual-return Return made up to 24/01/99; no change of members 4 Buy now
21 Dec 1998 accounts Annual Accounts 6 Buy now
19 Mar 1998 annual-return Return made up to 24/01/98; no change of members 4 Buy now
06 Nov 1997 accounts Annual Accounts 6 Buy now
26 Jan 1997 annual-return Return made up to 24/01/97; full list of members 6 Buy now
30 Oct 1996 address Registered office changed on 30/10/96 from: mitre house 177 regent street london W1R 7FB 1 Buy now
30 Jan 1996 accounts Accounting reference date notified as 28/02 1 Buy now
24 Jan 1996 incorporation Incorporation Company 28 Buy now