About

Registered Number: 05033097
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 19 Dorchester Road, Fixby, Huddersfield, West Yorkshire, HD2 2JZ

 

Crantock Developments Ltd was founded on 03 February 2004, it's status at Companies House is "Active". The companies directors are Roberts, Christine, Roberts, Claire, Roberts, David Arthur, Roberts, Marcus Julian. We don't know the number of employees at Crantock Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Christine 03 February 2004 - 1
ROBERTS, Claire 03 February 2004 - 1
ROBERTS, David Arthur 03 February 2004 - 1
ROBERTS, Marcus Julian 03 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 08 February 2018
PSC01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
PSC09 - N/A 06 December 2017
SH08 - Notice of name or other designation of class of shares 18 September 2017
RESOLUTIONS - N/A 14 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 15 February 2017
RESOLUTIONS - N/A 24 October 2016
CC04 - Statement of companies objects 24 October 2016
SH08 - Notice of name or other designation of class of shares 24 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 February 2015
CH01 - Change of particulars for director 22 February 2015
AA - Annual Accounts 05 September 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2010 Outstanding

N/A

Legal mortgage 13 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.