Advanced company searchLink opens in new window

CARDGROVE LIMITED

Company number 01837521

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)
26 Sep 2017 TM01 Termination of appointment of Robin Matthew John Ashton as a director on 24 September 2017
24 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 24 December 2016
25 Jan 2017 AP01 Appointment of Mr Frederick Pimm as a director on 21 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 24 December 2015
11 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 7
11 Jun 2016 TM01 Termination of appointment of Rafik Ishani as a director on 7 December 2015
16 Nov 2015 AP04 Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 November 2015
16 Nov 2015 AD01 Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 16 November 2015
16 Nov 2015 TM02 Termination of appointment of Lauristons Limited as a secretary on 1 November 2015
10 Nov 2015 AA Accounts for a dormant company made up to 24 December 2014
15 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7
10 Apr 2015 AP01 Appointment of Mr Robin Matthew John Ashton as a director on 20 January 2015
30 Mar 2015 AP01 Appointment of Mr Rupert Christopher James Levy as a director on 20 January 2015
04 Nov 2014 TM01 Termination of appointment of Katyana Sian Appleton as a director on 24 July 2014
30 Aug 2014 AA Total exemption full accounts made up to 24 December 2013
28 Aug 2014 TM02 Termination of appointment of Woollens of Wimbledon Limited as a secretary on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway Wimbledon London SW19 2AX to 217 Kingston Road London SW19 3NL on 28 August 2014
09 Jul 2014 AP04 Appointment of Lauristons Limited as a secretary
09 Jul 2014 TM02 Termination of appointment of a secretary
09 Jul 2014 CH04 Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014
28 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
28 May 2014 CH04 Secretary's details changed for Woollens of Wimbledon Limited on 8 November 2013
15 Oct 2013 AP04 Appointment of Woollens of Wimbledon Ltd as a secretary
15 Oct 2013 TM02 Termination of appointment of Angela Howitt as a secretary