Cambridge Court Developments Ltd was founded on 02 April 2004 with its registered office in Darlington. Scott, John Kenneth, Weatherill, Alice are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, John Kenneth | 20 March 2005 | 04 July 2008 | 1 |
WEATHERILL, Alice | 02 April 2004 | 20 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 February 2011 | |
LQ01 - Notice of appointment of receiver or manager | 05 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
AA - Annual Accounts | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
363s - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 06 November 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
363s - Annual Return | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
363s - Annual Return | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
287 - Change in situation or address of Registered Office | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 November 2006 | Outstanding |
N/A |
Legal charge | 01 November 2004 | Fully Satisfied |
N/A |
Debenture | 15 September 2004 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |