Advanced company searchLink opens in new window

CARIAD COURT FREEHOLD LIMITED

Company number 06934445

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)
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
  • GBP 23
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
  • GBP 23
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
  • GBP 5
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