COMBINED DEVELOPMENT GROUP LTD

G16 Gresley House G16 Gresley House, Doncaster, DN4 5HX, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.11811454
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 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

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company

Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGAGE FIRST CONSULTATION LIMITED

FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:10432690
Status:ACTIVE
Category:Private Limited Company

GRZEGORZ WLAZLO TRANSPORT LTD

10 BOOTH ROAD,WILMSLOW,SK9 4EA

Number:10436076
Status:ACTIVE
Category:Private Limited Company

HODDERBROOK LIMITED

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

SPIRE PLASTICS LIMITED

61 FOLJAMBE AVENUE,CHESTERFIELD,S40 3EY

Number:08057904
Status:ACTIVE
Category:Private Limited Company

TNR ARCHITECTS LIMITED

SANDERS GATE CHURCHFIELDS,WITNEY,OX29 8PP

Number:11198747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source