CRAGHEAD DEVELOPMENT TRUST LIMITED
Status | ACTIVE |
Company No. | 05120656 |
Category | |
Incorporated | 06 May 2004 |
Age | 20 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
CRAGHEAD DEVELOPMENT TRUST LIMITED is an active with number 05120656. It was incorporated 20 years, 27 days ago, on 06 May 2004. The company address is Burnside Resource Centre Burnside Resource Centre, Stanley, DH9 6QP, County Durham.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Mitchell
Change date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqui English
Termination date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-20
Officer name: Mr Giles Curson Hunter
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-12
Officer name: Miss Tracy Lewis Bowman
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Curson Hunter
Change date: 2021-01-18
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-18
Officer name: Mrs Jacqui English
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Tones
Termination date: 2020-07-15
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Docherty
Termination date: 2020-07-15
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Docherty
Termination date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-10
Officer name: Jacquline English
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-24
Officer name: Janice Mary Kelly
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-07
Officer name: Ms Janice Docherty
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-09
Officer name: Mrs Janice Mary Kelly
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Termination director company
Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Mitchell
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Mitchell
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Thomas Pearson
Termination date: 2014-11-04
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacquline English
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-04
Officer name: John Thomas Pearson
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clark
Termination date: 2014-11-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change account reference date company current extended
Date: 29 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: Craghead Village Hall Standerton Terrace Craghead Stanley County Durham DH9 6AN
Documents
Annual return company with made up date no member list
Date: 09 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Ayton
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Ayton
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robinson
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robinson
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Clark
Documents
Annual return company with made up date no member list
Date: 06 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Pearson
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Pearson
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Robinson
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Robinson
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Hanson
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Boyd
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 10 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janine Docherty
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Mr Giles Curson Hunter
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Boyd
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janice Docherty
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Jean Tones
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Parry
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Angela Hanson
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-06
Officer name: Margaret Ayton
Documents
Termination secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tina Parry
Documents
Change account reference date company previous shortened
Date: 18 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 06 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-06
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/05/09
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from burnside resource centre mendip terrace stanley county durham DH9 6QP
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr giles curson hunter
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed margaret ayton
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr mark boyd
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed miss angela hanson
Documents
Accounts with made up date
Date: 29 Oct 2008
Action Date: 06 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-06
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/05/08
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john fothergill
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 19 Sep 2007
Action Date: 06 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-06
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/05/07
Documents
Accounts with made up date
Date: 03 Jan 2007
Action Date: 06 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-06
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/05/06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 06 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-06
Documents
Legacy
Date: 06 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 06/02/05
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/05/05
Documents
Legacy
Date: 25 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/09/05
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09965665 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROUGHTON GREEN & HANBURY BROADBAND GROUP LIMITED
BECKNOR MANOR BROUGHTON GREEN,DROITWICH,WR9 7EE
Number: | 11947456 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 EASTWOOD ROAD,LEICESTER,LE2 8DD
Number: | 04383262 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 THE DRIVE,HERTS,WD3 4DY
Number: | 01521280 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU
Number: | 07581941 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 KINGSLEIGH ROAD,STOCKPORT,SK4 3QG
Number: | 11149832 |
Status: | ACTIVE |
Category: | Private Limited Company |