- Company Overview for CARDEAN ESTATES LIMITED (02849260)
- Filing history for CARDEAN ESTATES LIMITED (02849260)
- People for CARDEAN ESTATES LIMITED (02849260)
- Charges for CARDEAN ESTATES LIMITED (02849260)
- More for CARDEAN ESTATES LIMITED (02849260)
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) |
---|---|---|---|
05 Dec 2017 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
01 Aug 2017 | PSC04 | Change of details for Mr Andrew Dougal Cox as a person with significant control on 30 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Andrew Dougal Cox on 30 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
Statement of capital on 2014-11-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 May 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Andrew Dougal Cox on 7 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Andrew Dougal Cox on 7 July 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 May 2010 | AD01 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 28 May 2010 |