- Company Overview for CARDINGTON EQUITIES LIMITED (06882438)
- Filing history for CARDINGTON EQUITIES LIMITED (06882438)
- People for CARDINGTON EQUITIES LIMITED (06882438)
- More for CARDINGTON EQUITIES LIMITED (06882438)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB | |
29 Sep 2015 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB on 29 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 8 September 2015 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mr Anthony John Radford on 3 April 2012 | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Sep 2011 | AP01 | Appointment of Mr Anthony John Radford as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Michael Wilde as a director | |
06 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
21 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
20 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Apr 2010 | CH04 | Secretary's details changed for Blakelaw Secretaries Limited on 1 April 2010 | |
20 Apr 2010 | AD02 | Register inspection address has been changed |