Advanced company searchLink opens in new window

CADLINGTON HOUSE MANAGEMENT LIMITED

Company number 07042476

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)
23 Oct 2017 AD01 Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 23 October 2017
23 Oct 2017 TM02 Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 23 October 2017
23 Oct 2017 AP04 Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 23 October 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
18 Oct 2016 AD02 Register inspection address has been changed from C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
30 Jun 2016 CH04 Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
06 May 2016 AD01 Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 May 2016
01 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
16 Nov 2015 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
10 Nov 2015 AP04 Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015
10 Nov 2015 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Stiles Harold Williams Limited as a secretary on 1 November 2015
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 CH04 Secretary's details changed for Stiles Harold Williams Limited on 1 July 2014
30 Sep 2014 AA Accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
22 Oct 2013 AD02 Register inspection address has been changed
22 Oct 2013 AD03 Register(s) moved to registered inspection location
25 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
13 Jun 2013 AA Accounts made up to 31 October 2012
10 May 2013 AP04 Appointment of Stiles Harold Williams Limited as a secretary on 1 May 2013