CAEDELYN MAINTENANCE SERVICE LIMITED
Company number 00680149
- Company Overview for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
- Filing history for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
- People for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
- More for CAEDELYN MAINTENANCE SERVICE LIMITED (00680149)
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) |
---|---|---|---|
18 Aug 2016 | AP01 | Appointment of Dr Geoffrey Peter Davis as a director on 18 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Ms Sandra Liliana Camelo Thomas as a director on 18 August 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Margaret Ann Jenkins as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Richard Matthew Sheppard as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of James Neil Reynolds as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Timothy Jon Morgan as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Clare Franklin as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Robert Yan Kardzis as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Geoffrey Peter Davis as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Dawn Evans as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Geoffrey Peter Davis as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Geoffrey Peter Davis as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Sandra Liliana Camelo Thomas as a director on 8 June 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from 130 Crwys Road Cardiff South Glamorgan CF24 4NR to 1a 1a Heol Y Deri Rhiwbina Cardiff CF14 6HA on 20 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Peter Arthur Ward as a director on 31 December 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 Apr 2015 | TM01 | Termination of appointment of Leslie Richard Podd as a director on 12 January 2015 | |
28 Apr 2014 | AD01 | Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT United Kingdom on 28 April 2014 | |
15 Apr 2014 | TM02 | Termination of appointment of Brendan Maccarthy as a secretary | |
03 Apr 2014 | AR01 |
Annual return made up to 29 March 2014. List of shareholders has changed
Statement of capital on 2014-04-03
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AP01 | Appointment of Sandra Liliana Camelo Thomas as a director |