About

Registered Number: 02497849
Date of Incorporation: 01/05/1990 (34 years ago)
Company Status: Active
Registered Address: 14 Springfield Court, Guiseley, Leeds, W Yorks, LS20 8FD

 

Based in Leeds, Conservation & Development Appraisal Ltd was founded on 01 May 1990, it's status at Companies House is "Active". This company has 6 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGGLE, Peter Hamilton 01 May 1996 31 October 2007 1
GOUNDRY, John Francis 01 November 2007 31 October 2014 1
ROSS, Gilbert N/A 27 October 1992 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Bethany Rose 21 April 2020 - 1
LAWRENCE, Joanne Louise 01 November 2014 17 April 2020 1
LAWRENCE, Jonathan Christopher 03 May 2005 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AP03 - Appointment of secretary 22 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 July 2017
EH04 - N/A 28 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 May 2015
AP03 - Appointment of secretary 29 November 2014
TM02 - Termination of appointment of secretary 29 November 2014
TM01 - Termination of appointment of director 29 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 15 November 2012
SH03 - Return of purchase of own shares 13 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 10 April 2008
169 - Return by a company purchasing its own shares 21 November 2007
RESOLUTIONS - N/A 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 April 2006
169 - Return by a company purchasing its own shares 04 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
RESOLUTIONS - N/A 11 July 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 23 April 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 13 April 2001
MEM/ARTS - N/A 09 March 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 19 August 1998
395 - Particulars of a mortgage or charge 08 May 1998
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 30 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 05 May 1995
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 09 September 1994
363x - Annual Return 07 June 1994
363x - Annual Return 25 May 1993
AA - Annual Accounts 07 January 1993
288 - N/A 10 November 1992
363x - Annual Return 27 April 1992
AA - Annual Accounts 01 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1992
363x - Annual Return 14 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1991
287 - Change in situation or address of Registered Office 06 December 1990
288 - N/A 06 December 1990
MEM/ARTS - N/A 02 November 1990
RESOLUTIONS - N/A 25 October 1990
CERTNM - Change of name certificate 18 September 1990
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
NEWINC - New incorporation documents 01 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 01 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.