This company is commonly known as Cradley Heath Development Limited. The company was founded 9 years ago and was given the registration number 09319340. The firm's registered office is in STANMORE. You can find them at 9a The Broadway, , Stanmore, Middlesex. This company's SIC code is 68310 - Real estate agencies.
Name | : | CRADLEY HEATH DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 09319340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2014 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a The Broadway, Stanmore, Middlesex, England, HA7 4DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY | Secretary | 19 November 2014 | Active |
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY | Director | 19 November 2014 | Active |
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY | Director | 19 November 2014 | Active |
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY | Director | 16 February 2015 | Active |
9a, The Broadway, Stanmore, England, HA7 4DA | Director | 16 February 2015 | Active |
9a, The Broadway, Stanmore, England, HA7 4DA | Director | 16 February 2015 | Active |
Mr Niraj Dhirajlal Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | 5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Mr Hitenkumar Mansukhlal Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Mr Mahesh Raojibhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.