- Company Overview for CARIAD COURT FREEHOLD LIMITED (06934445)
- Filing history for CARIAD COURT FREEHOLD LIMITED (06934445)
- People for CARIAD COURT FREEHOLD LIMITED (06934445)
- More for CARIAD COURT FREEHOLD LIMITED (06934445)
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) |
---|---|---|---|
31 Mar 2020 | TM01 | Termination of appointment of Amanda Jayne Smithdale as a director on 13 March 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Richard Canning as a director on 26 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Feb 2019 | AP01 | Appointment of Air Commodore Andrew Peter Noel Lambert as a director on 22 January 2019 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
20 Jun 2017 | AD02 | Register inspection address has been changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England to Market Chambers 3-4 Market Place Wokingham RG40 1AL | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | CH04 | Secretary's details changed for Chansecs Limited on 25 July 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD04 | Register(s) moved to registered office address Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | TM01 | Termination of appointment of Richard John Leeson as a director on 22 March 2012 | |
14 Jul 2015 | AD02 | Register inspection address has been changed from 25 Ridge Hall Close Caversham Reading Berkshire RG4 7EP United Kingdom to 115 Crockhamwell Road Woodley Reading RG5 3JP | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Peter Cecil Mundy as a director on 28 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
01 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of David Holt as a director |