CRYSTAL DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 01853484 |
Category | Private Limited Company |
Incorporated | 08 Oct 1984 |
Age | 39 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTAL DEVELOPMENT LIMITED is an active private limited company with number 01853484. It was incorporated 39 years, 7 months, 24 days ago, on 08 October 1984. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 19 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Norman Denley
Change date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Mark Norman Denley
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Norman Denley
Change date: 2016-11-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Norman Denley
Change date: 2017-10-01
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 25 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-25
Psc name: Christine Denley
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 25 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-25
Psc name: Mr Mark Norman Denley
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
New address: Salisbury House Station Road Cambridge CB1 2LA
Old address: 90 High Street Newmarket Suffolk CB8 8FE
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Norman Denley
Change date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian denley
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark denley
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: lammas field pavilion newnham road cambridge CB3 9HX
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: st marys house 47 high street trumpington cambridge cambridgeshire CB2 2HZ
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Legacy
Date: 12 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: 9 alms hill bourn cambridgeshire CB3 7SH
Documents
Accounts with accounts type dormant
Date: 12 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; full list of members
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/95; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/94; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 06 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/93; full list of members
Documents
Legacy
Date: 19 Oct 1992
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/92; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Nov 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/09/90; full list of members
Documents
Legacy
Date: 24 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/12/89; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type full
Date: 08 Dec 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 18 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 18/11/88 from: 32 st marys street ely cambs
Documents
Legacy
Date: 18 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/11/88; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 22 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 22 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Mar 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 18 Nov 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 06 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Some Companies
GOR-RAY HOUSE,ENFIELD,EN1 3GN
Number: | 09917276 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLESTOWN ELECTRICAL COMPANY LIMITED
3 CARR FARM CLOSE,GLOSSOP,SK13 8UJ
Number: | 01657550 |
Status: | ACTIVE |
Category: | Private Limited Company |
G G CONVEYANCING SUPPORT LIMITED
10 CHURCH ROAD,CHEADLE,SK8 7JU
Number: | 09592121 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 TRANMERE DRIVE,WILMSLOW,SK9 3BW
Number: | 10923897 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON HILL LODGE NORTON HILL,NORFOLK,PE31 7LZ
Number: | OC395668 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 LANSDOWN SQUARE EAST,BATH,BA1 9DS
Number: | 11484467 |
Status: | ACTIVE |
Category: | Private Limited Company |