- Company Overview for CADEBY STONE LIMITED (04386349)
- Filing history for CADEBY STONE LIMITED (04386349)
- People for CADEBY STONE LIMITED (04386349)
- More for CADEBY STONE LIMITED (04386349)
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) |
---|---|---|---|
04 Jul 2024 | PSC04 | Change of details for Mr Jason Plumstead as a person with significant control on 2 July 2024 | |
04 Jul 2024 | PSC04 | Change of details for Mr Michael Denyer as a person with significant control on 2 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Mr Jason Plumstead as a person with significant control on 2 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Mr Michael Denyer as a person with significant control on 2 July 2024 | |
02 Jul 2024 | PSC01 | Notification of Jason Plumstead as a person with significant control on 2 July 2024 | |
02 Jul 2024 | PSC01 | Notification of Michael Denyer as a person with significant control on 2 July 2024 | |
02 Jul 2024 | PSC07 | Cessation of Lee Daniel O'connor as a person with significant control on 2 July 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
01 Jul 2024 | TM01 | Termination of appointment of Lee Daniel Oconnor as a director on 30 June 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Jason Lee Plumstead as a director on 30 June 2024 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom to Suite 4B the Hamilton Centre Rodney Way Chelmsford CM1 3BY on 9 February 2023 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
28 Feb 2022 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 28 February 2022 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates |