Advanced company searchLink opens in new window

CANDLEFORD LIMITED

Company number 02006536

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)
09 May 2016 AD01 Registered office address changed from Flat 2 the Canfords 23 Flaghead Road Poole Dorset BH13 7JN England to 32 Dorset Lake Avenue Poole Dorset BH14 8JD on 9 May 2016
21 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
09 Oct 2015 AD01 Registered office address changed from Mellstock House 7 Laurel Gardens Broadstone Dorset BH18 8LT to Flat 2 the Canfords 23 Flaghead Road Poole Dorset BH13 7JN on 9 October 2015
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
30 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
29 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth BH2 6LR on 28 June 2010
28 Jun 2010 AP03 Appointment of Lorraine Avril Gorman as a secretary
28 Jun 2010 TM02 Termination of appointment of Christopher Clarke as a secretary
28 Jun 2010 TM01 Termination of appointment of Christopher Clarke as a director
28 Jun 2010 TM01 Termination of appointment of Terence O'rourke as a director
01 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Ronald Walter Gorman on 4 March 2010
15 Mar 2010 CH01 Director's details changed for Christopher Clarke on 4 March 2010
06 Mar 2009 363a Return made up to 05/03/09; full list of members
06 Mar 2009 353 Location of register of members
22 Oct 2008 AA Accounts for a dormant company made up to 31 August 2008