- Company Overview for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
- Filing history for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
- People for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
- More for CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED (04899842)
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) |
---|---|---|---|
28 Jun 2017 | PSC07 | Cessation of Maxwell Messina Jacob Hembry as a person with significant control on 6 April 2016 | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
24 Jun 2017 | AA01 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 | |
24 Mar 2017 | AA01 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
20 Oct 2016 | CH03 | Secretary's details changed for Mrs Patricia Dorothy Ellen Stevens on 1 September 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 28 June 2015 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
27 Aug 2015 | AP01 | Appointment of Mr Quinton Taylor David Hembry as a director on 27 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 29 June 2014 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
19 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
15 Sep 2014 | AD01 | Registered office address changed from Unit 5 Columba 1st Floor Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich Suffolk IP4 1DJ on 15 September 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
06 Jun 2013 | AP01 | Appointment of Mrs Patricia Dorothy Ellen Stevens as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Quinton Hembry as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Maxwell Hembry as a director |