Advanced company searchLink opens in new window

CARDINGTON EQUITIES LIMITED

Company number 06882438

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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