- Company Overview for CADSTON HOMES LIMITED (04679746)
- Filing history for CADSTON HOMES LIMITED (04679746)
- People for CADSTON HOMES LIMITED (04679746)
- More for CADSTON HOMES LIMITED (04679746)
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) |
---|---|---|---|
09 Sep 2005 | AA | Accounts for a dormant company made up to 28 February 2005 | |
22 Mar 2005 | 363s | Return made up to 26/02/05; full list of members | |
15 Nov 2004 | AA | Accounts for a dormant company made up to 29 February 2004 | |
26 Apr 2004 | 88(2)R | Ad 31/01/04--------- £ si 1@1 | |
26 Apr 2004 | 363s |
Return made up to 26/02/04; full list of members
|
|
20 Jan 2004 | 288b | Director resigned | |
20 Jan 2004 | 288b | Director resigned | |
02 Dec 2003 | 288b | Secretary resigned | |
02 Dec 2003 | 288a | New secretary appointed | |
17 Nov 2003 | 288a | New director appointed | |
17 Nov 2003 | 288a | New director appointed | |
17 Nov 2003 | 287 | Registered office changed on 17/11/03 from: 2 montreal terrace twyford reading berkshire RG10 9ND | |
17 Nov 2003 | 288a | New secretary appointed | |
17 Nov 2003 | 288a | New director appointed | |
13 Nov 2003 | 288b | Secretary resigned | |
13 Nov 2003 | 288b | Director resigned | |
05 Nov 2003 | CERTNM | Company name changed statustitan LIMITED\certificate issued on 05/11/03 | |
07 May 2003 | 288a | New director appointed | |
26 Apr 2003 | 287 | Registered office changed on 26/04/03 from: 1 mitchell lane bristol BS1 6BU | |
26 Apr 2003 | 288a | New secretary appointed | |
17 Apr 2003 | 288b | Director resigned | |
17 Apr 2003 | 288b | Secretary resigned | |
26 Feb 2003 | NEWINC | Incorporation |