About

Registered Number: 05209057
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Craven Hole Farm Raw End Road, Warley, Halifax, HX2 7SS,

 

Established in 2004, Continu Developments Ltd have registered office in Halifax, it's status at Companies House is "Active". The business has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Richard Paul 13 December 2004 - 1
ROGAN, Anthony 13 December 2004 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 August 2018
CS01 - N/A 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH03 - Change of particulars for secretary 01 September 2017
AD01 - Change of registered office address 01 September 2017
PSC04 - N/A 01 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 20 August 2009
225 - Change of Accounting Reference Date 10 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 07 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.