Advanced company searchLink opens in new window

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD

Company number 06574537

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 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
22 Mar 2023 PSC08 Notification of a person with significant control statement
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
27 Jul 2022 TM01 Termination of appointment of George John Walrond Lifely as a director on 27 July 2022
27 Jul 2022 PSC07 Cessation of George John Walrond Lifely as a person with significant control on 18 July 2022
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
14 Apr 2022 AP01 Appointment of Ms. Zahra Dealden Alzubaidi as a director on 7 April 2022
14 Apr 2022 AP01 Appointment of Mr. Samuel Koroma as a director on 7 April 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
21 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
26 Nov 2020 PSC01 Notification of George John Walrond Lifely as a person with significant control on 26 November 2020
26 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 26 November 2020
20 Nov 2020 AP01 Appointment of Mr Papa Sekyi-Djan as a director on 10 May 2020
20 Nov 2020 AP01 Appointment of Mr Michael Gatfield as a director on 10 May 2020
20 Nov 2020 AP01 Appointment of Mrs Emma Francois as a director on 10 May 2020
20 Nov 2020 AP01 Appointment of Mr George Atkinson as a director on 10 May 2020
20 Nov 2020 AP01 Appointment of Mr George John Walrond Lifely as a director on 10 May 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
27 Feb 2020 AA Unaudited abridged accounts made up to 30 April 2019
20 Dec 2019 AD01 Registered office address changed from 9th Floor, the Tower Building 11 York Road London SE1 7NX United Kingdom to 91-94 Lower Marsh London SE1 7AB on 20 December 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018