About

Registered Number: 04217491
Date of Incorporation: 16/05/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Diverset Ltd, 258 Field End Road, Ruislip, HA4 9UU,

 

Based in Ruislip, Cnl Developments Ltd was founded on 16 May 2001, it has a status of "Active". We do not know the number of employees at this organisation. Holliman, Carley Anne, Lais, Kash are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIMAN, Carley Anne 07 September 2006 19 April 2007 1
LAIS, Kash 07 September 2006 19 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 14 March 2018
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 29 September 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 March 2015
AAMD - Amended Accounts 30 May 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 30 April 2010
395 - Particulars of a mortgage or charge 27 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 05 December 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
CERTNM - Change of name certificate 05 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 August 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 05 November 2003
DISS40 - Notice of striking-off action discontinued 28 October 2003
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 24 October 2003
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
CERTNM - Change of name certificate 25 January 2002
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 June 2009 Outstanding

N/A

Debenture 10 June 2009 Outstanding

N/A

Legal charge 12 June 2008 Fully Satisfied

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Floating charge 27 November 2006 Fully Satisfied

N/A

Legal charge 27 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.