COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05732509

Incorporation date

07/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2025
Application to strike the company off the register
dot icon11/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Cessation of Neil John Duncan Lamont as a person with significant control on 2021-03-01
dot icon13/05/2021
Change of details for S & M Chantler Trading Limited as a person with significant control on 2021-03-01
dot icon17/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon01/03/2021
Termination of appointment of Edward Charles Chantler as a director on 2021-02-18
dot icon07/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Resolutions
dot icon20/04/2020
Cessation of Simon Chantler as a person with significant control on 2020-03-30
dot icon20/04/2020
Notification of S & M Chantler Trading Limited as a person with significant control on 2020-03-30
dot icon17/03/2020
Registered office address changed from Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2020-03-17
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/09/2019
Registration of charge 057325090003, created on 2019-09-12
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon11/03/2019
Director's details changed for Mr Neil John Duncan Lamont on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Edward Charles Chantler on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Simon Chantler on 2019-03-11
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/03/2017
Director's details changed for Mr Neil John Duncan Lamont on 2017-02-24
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/04/2015
Appointment of Mr Simon Chantler as a director on 2015-04-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2015
Sub-division of shares on 2014-10-01
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/10/2014
Resolutions
dot icon04/08/2014
Appointment of Mr Neil John Duncan Lamont as a director on 2014-03-10
dot icon14/07/2014
Registered office address changed from Nantwich Court Hospital Street Nantwich CV5 5RH to Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2014-07-14
dot icon26/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2014
Termination of appointment of Samantha Dakin as a secretary
dot icon27/02/2014
Appointment of Mr Edward Charles Chantler as a director
dot icon27/02/2014
Termination of appointment of Nicholas Sladen as a director
dot icon25/04/2013
Registration of charge 057325090001
dot icon25/04/2013
Registration of charge 057325090002
dot icon19/04/2013
Registered office address changed from Maisie House Maises Way the Village South Normanton Derbyshire DE55 2DS on 2013-04-19
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Appointment of Mrs Samantha Helen Dakin as a secretary
dot icon26/03/2010
Termination of appointment of David Walker as a secretary
dot icon15/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon03/12/2009
Termination of appointment of David Walker as a director
dot icon03/12/2009
Termination of appointment of Nicholas Stillman as a director
dot icon12/08/2009
Certificate of change of name
dot icon02/04/2009
Return made up to 07/03/09; full list of members
dot icon01/04/2009
Certificate of change of name
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon28/10/2008
Director and secretary's change of particulars / david walker / 20/06/2008
dot icon28/10/2008
Director and secretary's change of particulars / david walker / 20/06/2008
dot icon13/03/2008
Return made up to 07/03/08; full list of members
dot icon29/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Return made up to 07/03/07; full list of members
dot icon28/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Registered office changed on 11/01/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE
dot icon21/11/2006
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon07/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
616.32K
-
0.00
115.01K
-
2022
2
1.44K
-
0.00
332.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED DEVELOPMENT PARTNERSHIPS LIMITED

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED is an(a) Dissolved company incorporated on 07/03/2006 with the registered office located at 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBINED DEVELOPMENT PARTNERSHIPS LIMITED?

toggle

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED is currently Dissolved. It was registered on 07/03/2006 and dissolved on 27/05/2025.

Where is COMBINED DEVELOPMENT PARTNERSHIPS LIMITED located?

toggle

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED is registered at 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PF.

What does COMBINED DEVELOPMENT PARTNERSHIPS LIMITED do?

toggle

COMBINED DEVELOPMENT PARTNERSHIPS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COMBINED DEVELOPMENT PARTNERSHIPS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.