Advanced company searchLink opens in new window

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

Company number 05732509

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)
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 PSC07 Cessation of Neil John Duncan Lamont as a person with significant control on 1 March 2021
13 May 2021 PSC05 Change of details for S & M Chantler Trading Limited as a person with significant control on 1 March 2021
17 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
01 Mar 2021 TM01 Termination of appointment of Edward Charles Chantler as a director on 18 February 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange, stock transfer 30/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/shares transferred/ 30/03/2020
20 Apr 2020 PSC07 Cessation of Simon Chantler as a person with significant control on 30 March 2020
20 Apr 2020 PSC02 Notification of S & M Chantler Trading Limited as a person with significant control on 30 March 2020
17 Mar 2020 AD01 Registered office address changed from Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 17 March 2020
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Sep 2019 MR01 Registration of charge 057325090003, created on 12 September 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mr Neil John Duncan Lamont on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Edward Charles Chantler on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Mr Simon Chantler on 11 March 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates