- 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 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
31 Jul 2013 | CH01 | Director's details changed for Michael Osorio on 1 October 2009 | |
31 Jul 2013 | CH01 | Director's details changed for Mr Richard John Leeson on 23 February 2011 | |
31 Jul 2013 | CH01 | Director's details changed for Mr David Albert Holt on 23 February 2011 | |
31 Jul 2013 | CH01 | Director's details changed for David Brooker on 27 October 2011 | |
31 Jul 2013 | CH01 | Director's details changed for Peter Cecil Mundy on 1 October 2009 | |
31 Jul 2013 | CH01 | Director's details changed for Erroll Alexander Facy on 15 October 2009 | |
20 May 2013 | AP04 | Appointment of Chansecs Limited as a secretary | |
20 May 2013 | TM02 | Termination of appointment of Hazel White as a secretary | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from 25 Ridge Hall Close Caversham Reading Berkshire RG4 7EP United Kingdom on 22 February 2013 | |
10 Dec 2012 | AP01 | Appointment of Amanda Jayne Smithdale as a director | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
21 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 3 March 2012
|
|
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of Margaret Lewis as a director | |
17 Nov 2011 | AP01 | Appointment of David Brooker as a director | |
19 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
17 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 February 2011
|
|
14 Apr 2011 | AP01 | Appointment of Mr Richard John Leeson as a director | |
11 Apr 2011 | AD01 | Registered office address changed from C/O Richard Wilson & Co Cymbal House High Street Goring on Thames RG8 9AU on 11 April 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Mar 2011 | AP01 | Appointment of Mr David Albert Holt as a director | |
13 Feb 2011 | TM01 | Termination of appointment of Jennifer Rowe as a director |