CARDINAL GARDENS RESIDENTS COMPANY LIMITED
Company number 04100527
- Company Overview for CARDINAL GARDENS RESIDENTS COMPANY LIMITED (04100527)
- Filing history for CARDINAL GARDENS RESIDENTS COMPANY LIMITED (04100527)
- People for CARDINAL GARDENS RESIDENTS COMPANY LIMITED (04100527)
- More for CARDINAL GARDENS RESIDENTS COMPANY LIMITED (04100527)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 May 2015 | CH01 | Director's details changed for Matthew David Savidge on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Howard Charles Dearling on 20 May 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | CH04 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Anthony Steven Hawes on 5 August 2014 | |
23 Apr 2014 | CH04 | Secretary's details changed for Block Management Uk Ltd on 23 April 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Feb 2013 | CH04 | Secretary's details changed for Block Management Uk Ltd on 18 February 2013 | |
07 Jan 2013 | CH04 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ on 12 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ | |
05 Feb 2009 | 288c | Secretary's change of particulars / block management uk LTD / 05/02/2009 |