Cormack Developments Ltd was registered on 11 February 2003 and are based in Cumbria, it's status is listed as "Active". The current directors of Cormack Developments Ltd are listed as Dunn, Louisa Mary, Brownlee, Jane Charlotte, Irving, Moveen Mary Stanley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Louisa Mary | 11 February 2003 | - | 1 |
BROWNLEE, Jane Charlotte | 03 March 2004 | 06 May 2005 | 1 |
IRVING, Moveen Mary Stanley | 11 February 2003 | 31 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 07 June 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AR01 - Annual Return | 03 March 2016 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
AC92 - N/A | 28 July 2015 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 January 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2013 | |
DS01 - Striking off application by a company | 26 September 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 15 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 23 February 2009 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 14 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2006 | |
AAMD - Amended Accounts | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
AA - Annual Accounts | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 30 March 2005 | |
363s - Annual Return | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
AA - Annual Accounts | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
363s - Annual Return | 23 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
287 - Change in situation or address of Registered Office | 04 March 2003 | |
NEWINC - New incorporation documents | 11 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 28 May 2008 | Fully Satisfied |
N/A |
Standard security | 28 May 2008 | Fully Satisfied |
N/A |
Standard security | 28 May 2008 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 15TH march 2005 | 19 November 2004 | Fully Satisfied |
N/A |
Debenture | 19 November 2004 | Fully Satisfied |
N/A |