About

Registered Number: 06346771
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 32 Thorpe Wood Thorpe Wood Business Park, Peterborough, Cambridgeshire, PE3 6SR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.