Advanced company searchLink opens in new window

CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED

Company number 03982426

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)
11 Apr 2016 TM01 Termination of appointment of Derren Nisbet as a director on 5 April 2016
21 Mar 2016 AP01 Appointment of Mr Cornelis Benjamin William Van Den Bos as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Christopher David Anderson as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Paul Jeary as a director on 21 March 2016
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
04 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
19 May 2014 CH01 Director's details changed for Paul Jeary on 17 April 2014
19 May 2014 AD02 Register inspection address has been changed from C/O Paul Jeary 3 Ford Farm Cottages Welsh Road Cubbington Leamington Spa Warwickshire CV33 9AA United Kingdom
22 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
20 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
07 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Aug 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
17 Jul 2011 CH01 Director's details changed for Christopher Alan Cleaver on 17 July 2011
17 Jul 2011 TM02 Termination of appointment of Jonathan Eighteen as a secretary
17 Jul 2011 AD02 Register inspection address has been changed
14 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
13 Jun 2010 CH01 Director's details changed for Mr. Derren Nisbet on 28 April 2010
13 Jun 2010 CH01 Director's details changed for Christopher Alan Cleaver on 28 April 2010
13 Jun 2010 CH01 Director's details changed for Paul Jeary on 28 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009