About

Registered Number: 02569104
Date of Incorporation: 17/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Marshall House Hudderfield Road, Elland, West Yorkshire, HX5 9BW,

 

Commercial Development Consultants Ltd was registered on 17 December 1990 and has its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 01 October 2020
AD01 - Change of registered office address 01 October 2020
CH03 - Change of particulars for secretary 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 04 November 2002
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 27 October 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 04 November 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 20 December 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
287 - Change in situation or address of Registered Office 15 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
395 - Particulars of a mortgage or charge 23 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
CERTNM - Change of name certificate 10 April 1991
NEWINC - New incorporation documents 17 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.