- Company Overview for 24 CARDIGAN ROAD LIMITED (02795787)
- Filing history for 24 CARDIGAN ROAD LIMITED (02795787)
- People for 24 CARDIGAN ROAD LIMITED (02795787)
- More for 24 CARDIGAN ROAD LIMITED (02795787)
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) |
---|---|---|---|
30 Oct 2017 | PSC07 | Cessation of Russell Stephen Bragg as a person with significant control on 1 September 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
08 Mar 2017 | AA01 | Current accounting period extended from 25 March 2017 to 31 March 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
14 Jun 2011 | AP01 | Appointment of Nina Moller as a director | |
23 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr Russell Stephen Bragg on 1 January 2011 | |
22 Mar 2011 | CH03 | Secretary's details changed for Mr Christopher Michael Jenkins on 1 January 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Danielle Bux as a director | |
21 May 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Russell Stephen Bragg on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Danielle Maria Bux on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Susan Elizabeth Huckle on 1 January 2010 |