Advanced company searchLink opens in new window

CADLAKE LIMITED

Company number 03749792

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)
05 Jan 2017 AP01 Appointment of Mrs Linda Cleveland Wadley as a director on 5 January 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
11 Oct 2016 AP01 Appointment of Mr Louis George Wadley as a director on 11 October 2016
11 Oct 2016 AP01 Appointment of Mrs Ann Acton as a director on 11 October 2016
20 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 250
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 250
30 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
30 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Oct 2011 CH01 Director's details changed for Gerald Acton on 11 October 2011
19 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
06 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 250
11 Nov 2010 SH10 Particulars of variation of rights attached to shares
01 Nov 2010 AP04 Appointment of Jerrom Secretarial Services Limited as a secretary
08 Jun 2010 TM02 Termination of appointment of Kenneth Leyland as a secretary
08 Jun 2010 TM01 Termination of appointment of Kenneth Leyland as a director
02 Jun 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Gerald Acton on 9 April 2010