- Company Overview for CADOGAN HOUSE LIMITED (00412798)
- Filing history for CADOGAN HOUSE LIMITED (00412798)
- People for CADOGAN HOUSE LIMITED (00412798)
- Charges for CADOGAN HOUSE LIMITED (00412798)
- More for CADOGAN HOUSE LIMITED (00412798)
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
|
|
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
|
|
30 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
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 |