Cromar White Developments Ltd was founded on 10 April 1964 with its registered office in Bucks, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Dennis Howard | N/A | 09 August 1993 | 1 |
WHITE, Doreen Evelyn | 09 August 1993 | 24 June 1997 | 1 |
WHITE, Roland Francis | N/A | 24 June 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EHRMAN, Kate Louise | 24 July 1997 | 06 October 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 08 July 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 29 June 2017 | |
MR04 - N/A | 23 February 2017 | |
MR04 - N/A | 23 February 2017 | |
MR04 - N/A | 23 February 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 22 July 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 23 July 2015 | |
CH03 - Change of particulars for secretary | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
AUD - Auditor's letter of resignation | 27 January 2014 | |
AA01 - Change of accounting reference date | 17 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 21 June 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
363a - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 14 May 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363a - Annual Return | 10 July 2003 | |
363a - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
363a - Annual Return | 06 July 2001 | |
287 - Change in situation or address of Registered Office | 06 July 2001 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 July 2001 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 02 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 24 March 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1998 | |
363s - Annual Return | 21 July 1998 | |
225 - Change of Accounting Reference Date | 14 May 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
287 - Change in situation or address of Registered Office | 07 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
AA - Annual Accounts | 24 June 1997 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 27 June 1996 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 21 June 1995 | |
363s - Annual Return | 13 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 15 June 1994 | |
288 - N/A | 24 September 1993 | |
363s - Annual Return | 16 June 1993 | |
AA - Annual Accounts | 05 June 1993 | |
363s - Annual Return | 15 June 1992 | |
AA - Annual Accounts | 03 June 1992 | |
AA - Annual Accounts | 28 June 1991 | |
363b - Annual Return | 28 June 1991 | |
363 - Annual Return | 22 June 1990 | |
AA - Annual Accounts | 15 June 1990 | |
AA - Annual Accounts | 29 June 1989 | |
363 - Annual Return | 29 June 1989 | |
AA - Annual Accounts | 18 July 1988 | |
363 - Annual Return | 18 July 1988 | |
363 - Annual Return | 06 October 1987 | |
AA - Annual Accounts | 10 September 1987 | |
AA - Annual Accounts | 03 July 1986 | |
363 - Annual Return | 03 July 1986 | |
AA - Annual Accounts | 07 June 1984 | |
AA - Annual Accounts | 02 July 1982 | |
AA - Annual Accounts | 06 July 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 July 2008 | Fully Satisfied |
N/A |
Legal charge | 31 July 2008 | Fully Satisfied |
N/A |
Legal charge | 31 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 21 August 1998 | Fully Satisfied |
N/A |
Legal charge | 01 April 1965 | Fully Satisfied |
N/A |