Advanced company searchLink opens in new window

CADBURY HOUSE LIMITED

Company number 06352310

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)
01 Nov 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 May 2016 AP01 Appointment of Mr Jonathan Robin Boss as a director on 28 April 2016
27 May 2016 TM01 Termination of appointment of Colin George Eric Corbally as a director on 28 April 2016
27 Jan 2016 TM01 Termination of appointment of Richard Simon Matthews Williams as a director on 24 December 2015
03 Jan 2016 AA Full accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 63,629.77
03 Jan 2015 AA Full accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 63,629.77
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England on 4 July 2014
14 Nov 2013 AA Full accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 63,629.77
03 Jan 2013 AA Full accounts made up to 31 March 2012
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
12 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
26 May 2011 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011
15 Dec 2010 AA Full accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010
03 Jun 2010 AA Full accounts made up to 31 March 2009
28 May 2010 AA01 Current accounting period shortened from 31 August 2009 to 31 March 2009
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
04 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1