Advanced company searchLink opens in new window

CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 04899842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 AD01 Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to Cardinal Lofts Building, Ground Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ on 14 September 2018
14 Sep 2018 TM02 Termination of appointment of Block Managemant Uk Limited as a secretary on 15 August 2018
14 Sep 2018 AP03 Appointment of Mrs Patricia Dorothy Ellen Stevens as a secretary on 6 July 2013
08 Sep 2018 TM01 Termination of appointment of Claire Joanne Hamblion as a director on 15 August 2018
08 Sep 2018 TM01 Termination of appointment of Jane Katherine Mumford as a director on 17 August 2018
20 Aug 2018 CH01 Director's details changed for Mrs Jane Katherine Mumford on 17 August 2018
20 Aug 2018 AP01 Appointment of Mrs Jane Katherine Mumford as a director on 17 August 2018
15 Aug 2018 AD01 Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Ms Claire Joanne Hamblion on 15 August 2018
15 Aug 2018 AP01 Appointment of Ms Claire Joanne Hamblion as a director on 15 August 2018
15 Aug 2018 TM02 Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 15 August 2018
15 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
15 Aug 2018 AP04 Appointment of Block Managemant Uk Limited as a secretary on 15 August 2018
15 Aug 2018 AD01 Registered office address changed from Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 August 2018
26 Jan 2018 TM01 Termination of appointment of Patricia Dorothy Ellen Stevens as a director on 26 January 2018
02 Nov 2017 CH01 Director's details changed for Mrs Patricia Dorothy Ellen Stevens on 2 November 2017
13 Oct 2017 AA Total exemption full accounts made up to 27 June 2017
13 Oct 2017 AA Total exemption small company accounts made up to 27 June 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC07 Cessation of Maxwell Messina Jacob Hembry as a person with significant control on 6 April 2016