Advanced company searchLink opens in new window

CONDER DEVELOPMENTS LIMITED

Company number 02748970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
05 Sep 2019 AA Accounts for a small company made up to 31 March 2019
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
27 Mar 2018 AD01 Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 March 2018
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
14 Sep 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 CH01 Director's details changed for Mr David Charles Clowes on 14 October 2016
14 Dec 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CH01 Director's details changed for Mr Ian David Dickinson on 19 September 2016
11 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Jan 2016 AP01 Appointment of Mr Ian David Dickinson as a director on 30 December 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
05 May 2015 TM02 Termination of appointment of Charles William Clowes as a secretary on 22 February 2015
05 May 2015 AP03 Appointment of Mr Ian David Dickinson as a secretary on 22 February 2015
05 May 2015 TM01 Termination of appointment of Charles William Clowes as a director on 22 February 2015
30 Oct 2014 AA Full accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
11 Mar 2014 AP01 Appointment of Mr David Charles Clowes as a director
11 Mar 2014 TM01 Termination of appointment of Edward Mcmahon as a director
12 Dec 2013 AA Full accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
23 Sep 2013 CH01 Director's details changed for Mr Paul Shanley on 21 September 2012
22 Oct 2012 AA Full accounts made up to 31 March 2012