COMBINED DEVELOPMENT GROUP LTD
Status | DISSOLVED |
Company No. | 11811454 |
Category | Private Limited Company |
Incorporated | 07 Feb 2019 |
Age | 5 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 21 days |
SUMMARY
COMBINED DEVELOPMENT GROUP LTD is an dissolved private limited company with number 11811454. It was incorporated 5 years, 3 months, 23 days ago, on 07 February 2019 and it was dissolved 5 months, 21 days ago, on 12 December 2023. The company address is G16 Gresley House G16 Gresley House, Doncaster, DN4 5HX, South Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Change account reference date company previous shortened
Date: 28 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2022
Action Date: 08 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-08
Charge number: 118114540009
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Notification of a person with significant control
Date: 22 Feb 2022
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-23
Psc name: Mark Mckay
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2021
Action Date: 07 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-07
Charge number: 118114540008
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company
Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-18
Officer name: Mr Mark Mckay
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2021
Action Date: 02 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-02
Charge number: 118114540007
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2021
Action Date: 23 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-23
Charge number: 118114540006
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: G16 Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX
Change date: 2021-04-26
Old address: , 152 Bawtry Road, Doncaster, South Yorkshire, DN4 7BT, United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-19
Charge number: 118114540005
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118114540004
Charge creation date: 2020-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118114540003
Charge creation date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-02
Charge number: 118114540002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-19
Charge number: 118114540001
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Old address: , Apex Building Watervole Way, Doncaster, DN4 5JP, United Kingdom
New address: G16 Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX
Change date: 2020-06-02
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eleanor Mckay
Cessation date: 2019-12-23
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-23
Psc name: Mark Frain
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Mckay
Cessation date: 2019-12-23
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-06
Officer name: Eleanor Mckay
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-06
Officer name: Mark Frain
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Combined Property Ltd
Change date: 2019-12-23
Documents
Notification of a person with significant control
Date: 06 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Combined Property Ltd
Notification date: 2019-12-23
Documents
Change to a person with significant control
Date: 24 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-23
Psc name: Mrs Eleanor Mckay
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Frain
Change date: 2019-12-23
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-23
Psc name: Mr Mark Mckay
Documents
Some Companies
ENGAGE FIRST CONSULTATION LIMITED
FERRY WORKS,THAMES DITTON,KT7 0QJ
Number: | 10432690 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOOTH ROAD,WILMSLOW,SK9 4EA
Number: | 10436076 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10025683 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JAMES KELLY ELECTRICAL CONTRACTORS LTD
735 BILSLAND DRIVE,GLASGOW,G20 9NZ
Number: | SC574564 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 FOLJAMBE AVENUE,CHESTERFIELD,S40 3EY
Number: | 08057904 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERS GATE CHURCHFIELDS,WITNEY,OX29 8PP
Number: | 11198747 |
Status: | ACTIVE |
Category: | Private Limited Company |