Advanced company searchLink opens in new window

CADOGAN HOUSE LIMITED

Company number 00412798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 AD02 Register inspection address has been changed from C/O Groves Davey 34 Wellfield Road Cardiff CF24 3PB Wales to 5 Ash Tree Court Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW
27 Apr 2015 AD01 Registered office address changed from 34 Wellfield Road Cardiff CF24 3PB to 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW on 27 April 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 410
30 Dec 2013 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 410
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 28 December 2012 with full list of shareholders
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Feb 2011 AD02 Register inspection address has been changed from C/O Clive Morris Accountants 80 Timothy Rees Close Cardiff CF5 2AU Wales
08 Feb 2011 AA01 Current accounting period shortened from 5 April 2011 to 31 March 2011
04 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Jan 2011 AD01 Registered office address changed from 80 Timothy Rees Close Cardiff South Glamorgan CF5 2AU on 24 January 2011
29 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Mar 2010 CH01 Director's details changed for Michael Alan Tucker on 1 January 2010
28 Mar 2010 CH01 Director's details changed for Lisa Karen Tucker on 1 January 2010
28 Mar 2010 AD02 Register inspection address has been changed
11 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
23 Jun 2009 363a Return made up to 31/12/08; full list of members
23 Jun 2009 288c Director and secretary's change of particulars / yann tucker / 31/03/2008
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Jan 2008 363a Return made up to 31/12/07; full list of members