About

Registered Number: 04478412
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 17 Lichfield Street, Stone, ST15 8NA,

 

Based in Stone, Cold Norton Developments Ltd was registered on 05 July 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Gratton, Julie Iris Ann, Polley, Fiona Catherine, Hollins, Russell Garry, Houldcroft, Andrew, Jaram, Chris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINS, Russell Garry 03 August 2011 22 December 2015 1
HOULDCROFT, Andrew 04 April 2006 28 May 2007 1
JARAM, Chris 24 July 2002 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
GRATTON, Julie Iris Ann 06 July 2011 30 April 2012 1
POLLEY, Fiona Catherine 31 October 2002 08 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AP01 - Appointment of director 04 August 2011
AD01 - Change of registered office address 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 20 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 24 February 2006
AAMD - Amended Accounts 18 October 2005
AAMD - Amended Accounts 18 October 2005
AA - Annual Accounts 13 May 2005
363a - Annual Return 24 March 2005
363a - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 24 March 2005
AC92 - N/A 22 March 2005
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
RESOLUTIONS - N/A 19 November 2002
MEM/ARTS - N/A 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
287 - Change in situation or address of Registered Office 15 August 2002
CERTNM - Change of name certificate 12 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.