- Company Overview for CABLEGOLD LIMITED (04550297)
- Filing history for CABLEGOLD LIMITED (04550297)
- People for CABLEGOLD LIMITED (04550297)
- More for CABLEGOLD LIMITED (04550297)
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) |
---|---|---|---|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD01 | Registered office address changed from 70/78 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to C/O Shenkers 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 24 October 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | AD01 | Registered office address changed from 145 Shenley Lane London Colney St. Albans Hertfordshire AL2 1LL to 70/78 4Th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 21 July 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
08 Jan 2013 | AD02 | Register inspection address has been changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 28 February 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mr Nicholas Gavin Gaul on 5 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Brian Patrick Crowley on 5 October 2011 | |
05 Oct 2011 | CH03 | Secretary's details changed for Mr Brian Patrick Crowley on 5 October 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
07 Oct 2009 | CH01 | Director's details changed for Nicholas Gavin Gaul on 1 October 2009 | |
07 Oct 2009 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | CH01 | Director's details changed for Brian Patrick Crowley on 1 October 2009 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from hanover house 385 edgware road london NW2 6LD |