CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED
Company number 03982426
- Company Overview for CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED (03982426)
- Filing history for CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED (03982426)
- People for CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED (03982426)
- More for CARDIGAN HOUSE MANAGEMENT COMPANY LIMITED (03982426)
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
|
|
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
|
|
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 |