- Company Overview for CADENCE RESOURCING LIMITED (06386251)
- Filing history for CADENCE RESOURCING LIMITED (06386251)
- People for CADENCE RESOURCING LIMITED (06386251)
- Charges for CADENCE RESOURCING LIMITED (06386251)
- More for CADENCE RESOURCING LIMITED (06386251)
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) |
---|---|---|---|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | MR01 | Registration of charge 063862510002, created on 3 February 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
03 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
22 Mar 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2010 | CH01 | Director's details changed for David Richard Hobson on 25 October 2010 | |
25 Oct 2010 | CH03 | Secretary's details changed for Mr Sajad Sabir Chowdry on 25 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
05 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Sajad Sabir Chowdry on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for John Benjamin Reynolds on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for David Richard Hobson on 4 November 2009 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 01/10/08; full list of members | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from manfield house, 2ND floor 1 southampton street london WC2R 0LR | |
25 Sep 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 |