This company is commonly known as Cromar White Developments Limited. The company was founded 60 years ago and was given the registration number 00800400. The firm's registered office is in AYLESBURY. You can find them at 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks. This company's SIC code is 41100 - Development of building projects.
Name | : | CROMAR WHITE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00800400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1964 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA | Secretary | 06 October 1999 | Active |
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA | Director | 24 June 1997 | Active |
2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA | Director | 01 November 2001 | Active |
7/8 Bletchingdon Park Stables, Bletchington, OX5 3DN | Secretary | 24 July 1997 | Active |
7-8 Bletchingdon Park Stables, Church End, Blechingdon, OX5 3DN | Secretary | 24 June 1997 | Active |
89 Drakefield Road, Tooting, London, SW17 8RQ | Secretary | 23 December 1997 | Active |
247 Crescent Drive, Petts Wood, BR5 1AY | Secretary | 07 March 2000 | Active |
Old Well Cottage, Oxbridge, Bridport, DT6 3UA | Secretary | - | Active |
Calvia, Cubham Road Petcham, Leatherhead, KT32 9SH | Director | - | Active |
Calvia, Cobham Road Fetcham, Leatherhead, KT22 9SH | Director | 09 August 1993 | Active |
Old Well Cottage, Oxbridge, Bridport, DT6 3UA | Director | - | Active |
Clobb Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Crossways Business Centre, Bicester Road, Aylesbury, England, HP18 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-05 | Dissolution | Dissolution application strike off company. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Change person secretary company with change date. | Download |
2015-07-23 | Officers | Change person director company with change date. | Download |
2015-07-23 | Officers | Change person director company with change date. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-31 | Address | Change registered office address company with date old address. | Download |
2014-01-27 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.