Contempory Developments Ltd was founded on 17 August 2007 and are based in Cambridgeshire, it's status is listed as "Active". There are 3 directors listed as Crown, Andrew Mark, Crown, Julie, Deaton, Jemma Leanne for the organisation in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWN, Andrew Mark | 17 August 2007 | - | 1 |
CROWN, Julie | 01 January 2013 | 30 November 2014 | 1 |
DEATON, Jemma Leanne | 17 August 2007 | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 07 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2019 | |
AA - Annual Accounts | 09 November 2018 | |
AD01 - Change of registered office address | 09 November 2018 | |
CS01 - N/A | 13 August 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 06 June 2016 | |
RP04 - N/A | 22 February 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AA01 - Change of accounting reference date | 13 February 2015 | |
TM01 - Termination of appointment of director | 16 December 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AD01 - Change of registered office address | 28 May 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
TM01 - Termination of appointment of director | 14 June 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AD01 - Change of registered office address | 14 September 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
AA - Annual Accounts | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
NEWINC - New incorporation documents | 17 August 2007 |