- Company Overview for CANDELISA LIMITED (06553166)
- Filing history for CANDELISA LIMITED (06553166)
- People for CANDELISA LIMITED (06553166)
- Charges for CANDELISA LIMITED (06553166)
- More for CANDELISA LIMITED (06553166)
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) |
---|---|---|---|
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Oct 2018 | MR01 | Registration of charge 065531660001, created on 28 September 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 Sep 2015 | AD01 | Registered office address changed from Unit 4 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB to Caroline House Providence Place Skipton North Yorkshire BD23 1FB on 8 September 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
10 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 | |
06 Jun 2015 | CERTNM |
Company name changed candelisa projects LIMITED\certificate issued on 06/06/15
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
06 Feb 2015 | AP01 | Appointment of Mr Andrew John Phillip as a director on 5 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Dale Walter Chapman as a director on 5 January 2015 | |
02 Feb 2015 | SH08 | Change of share class name or designation | |
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Francis Joseph Mcaleer as a director on 17 June 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Francis Joseph Mcaleer as a secretary on 17 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |