CONTEMPORARY DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

CONTEMPORARY DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07828092

Incorporation date

28/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07828092 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon26/04/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon11/04/2025
Registered office address changed to PO Box 4385, 07828092 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-11
dot icon13/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/03/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon23/07/2023
Micro company accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon10/09/2022
Satisfaction of charge 078280920001 in full
dot icon10/09/2022
Satisfaction of charge 078280920002 in full
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon11/01/2022
Registered office address changed from PO Box Unit 39a Unit 39a, the Hop Store Unit 39a, the Hop Store, Bourne Road Bexley Business Park Bexley Kent DA5 1LR England to PO Box Unit 39B Unit 39B, the Hop Store, Bourne Road Unit 39B, the Hop Store, Bourne Road Bexley Business Park Bexley Kent DA5 1LR on 2022-01-11
dot icon31/12/2021
Registered office address changed from 31st Floor 40 Bank Street London E14 5NR to PO Box Unit 39a Unit 39a, the Hop Store Unit 39a, the Hop Store, Bourne Road Bexley Business Park Bexley Kent DA5 1LR on 2021-12-31
dot icon04/09/2021
Registered office address changed from 19 19 Bourne Road Old Bexley Business Park Bexley Kent DA5 1LR England to 31st Floor 40 Bank Street London E14 5NR on 2021-09-04
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon17/02/2020
Director's details changed for Mrs Linda Weekes on 2017-04-02
dot icon17/02/2020
Director's details changed for Mrs Linda Weekes on 2017-03-02
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon14/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon14/02/2020
Director's details changed for Mrs Linda Weekes on 2017-08-02
dot icon14/02/2020
Registered office address changed from 25 Sandcliff Road Erith DA8 1NY to 19 19 Bourne Road Old Bexley Business Park Bexley Kent DA5 1LR on 2020-02-14
dot icon14/02/2020
Termination of appointment of Nike Ameen as a director on 2017-12-31
dot icon13/02/2020
Termination of appointment of Deborah Ikiebe as a director on 2016-12-22
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon10/01/2020
Compulsory strike-off action has been suspended
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/08/2019
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 25 Sandcliff Road Erith DA8 1NY on 2019-08-07
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Confirmation statement made on 2018-10-28 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/03/2018
Confirmation statement made on 2017-10-28 with updates
dot icon29/03/2018
Notification of Linda Weekes as a person with significant control on 2016-04-06
dot icon29/03/2018
Registered office address changed from York Hub, Popeshead Court Offices Peter Lane York YO1 8SU England to 3rd Floor 207 Regent Street London W1B 3HH on 2018-03-29
dot icon26/03/2018
Notice of ceasing to act as receiver or manager
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/06/2017
Appointment of Miss Deborah Ikiebe as a director on 2016-12-02
dot icon28/06/2017
Registered office address changed from 12 12 Wrottesley Road Plummeted London SE18 3EP England to York Hub, Popeshead Court Offices Peter Lane York YO1 8SU on 2017-06-28
dot icon28/06/2017
Appointment of Miss Nike Ameen as a director on 2017-01-02
dot icon28/06/2017
Cessation of Joel Weekes as a person with significant control on 2017-02-04
dot icon24/03/2017
Appointment of receiver or manager
dot icon09/02/2017
Director's details changed for Mrs Linda Scholar Weekes on 2017-01-29
dot icon08/02/2017
Termination of appointment of Linda Scholar Weekes as a secretary on 2016-09-12
dot icon22/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/11/2016
Notice of ceasing to act as receiver or manager
dot icon07/11/2016
Notice of ceasing to act as receiver or manager
dot icon07/10/2016
Satisfaction of charge 078280920003 in full
dot icon07/10/2016
Satisfaction of charge 078280920004 in full
dot icon05/09/2016
Appointment of receiver or manager
dot icon05/09/2016
Appointment of receiver or manager
dot icon17/08/2016
Registration of charge 078280920006, created on 2016-07-28
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/04/2016
Registration of charge 078280920005, created on 2016-04-07
dot icon06/04/2016
Termination of appointment of Joel Weekes as a director on 2016-04-05
dot icon05/04/2016
Appointment of Mrs Linda Scholar Weekes as a director on 2016-04-05
dot icon22/02/2016
Registered office address changed from Ivy House 2 Rear of High Street North Langley Moor Durham DH7 8JD England to 12 12 Wrottesley Road Plummeted London SE18 3EP on 2016-02-22
dot icon14/01/2016
Registered office address changed from 27 Comber Grove London SE5 0LE to Ivy House 2 Rear of High Street North Langley Moor Durham DH7 8JD on 2016-01-14
dot icon12/01/2016
Registration of charge 078280920004, created on 2016-01-05
dot icon12/01/2016
Registration of charge 078280920003, created on 2016-01-05
dot icon02/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon14/11/2015
Registered office address changed from 13 Butler House Burdett Road London E14 7AB England to 27 Comber Grove London SE5 0LE on 2015-11-14
dot icon15/10/2015
Registered office address changed from Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB England to 13 Butler House Burdett Road London E14 7AB on 2015-10-15
dot icon17/08/2015
Registered office address changed from Ivy House 2 Rear of High Street North Langley Moor Durham County Durham DH7 8JD England to Westminster Business Centre Great North Way, York Business Park Nether Poppleton York North Yorkshire YO26 6RB on 2015-08-17
dot icon01/08/2015
Registration of charge 078280920002, created on 2015-07-17
dot icon01/08/2015
Registration of charge 078280920001, created on 2015-07-17
dot icon19/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/05/2015
Registered office address changed from 31 Shepherds Court 31 Shepherds Court Gilesgate Durham DH1 1JQ to Ivy House 2 Rear of High Street North Langley Moor Durham County Durham DH7 8JD on 2015-05-01
dot icon22/02/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Appointment of Mr Joel Weekes as a director
dot icon15/04/2014
Registered office address changed from 292 Yarm Road Darlington County Durham DL1 1XN on 2014-04-15
dot icon15/04/2014
Termination of appointment of Scholar Weekes as a director
dot icon28/01/2014
Termination of appointment of Michael Awuye as a director
dot icon27/01/2014
Appointment of Mrs Scholar Linda Weekes as a director
dot icon14/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Michael Dzidzor Korsi Awuye on 2013-07-28
dot icon10/07/2013
Termination of appointment of Linda Weekes as a director
dot icon15/06/2013
Appointment of Mr Michael Dzidzor Korsi Awuye as a director
dot icon10/06/2013
Termination of appointment of a director
dot icon09/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/06/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/05/2013
Compulsory strike-off action has been discontinued
dot icon13/05/2013
Registered office address changed from 25 Bridle Road Stanfree Chesterfield S44 6AP United Kingdom on 2013-05-13
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon28/10/2011
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
31/10/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.53K
-
0.00
-
-
2022
1
4.11K
-
0.00
-
-
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTEMPORARY DEVELOPMENTS LTD.

CONTEMPORARY DEVELOPMENTS LTD. is an(a) Active company incorporated on 28/10/2011 with the registered office located at 4385, 07828092 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY DEVELOPMENTS LTD.?

toggle

CONTEMPORARY DEVELOPMENTS LTD. is currently Active. It was registered on 28/10/2011 .

Where is CONTEMPORARY DEVELOPMENTS LTD. located?

toggle

CONTEMPORARY DEVELOPMENTS LTD. is registered at 4385, 07828092 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONTEMPORARY DEVELOPMENTS LTD. do?

toggle

CONTEMPORARY DEVELOPMENTS LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONTEMPORARY DEVELOPMENTS LTD.?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-10-31.