- Company Overview for CARDGROVE LIMITED (01837521)
- Filing history for CARDGROVE LIMITED (01837521)
- People for CARDGROVE LIMITED (01837521)
- More for CARDGROVE LIMITED (01837521)
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
|
|
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
|
|
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
|
|
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 |