CADLINGTON HOUSE MANAGEMENT LIMITED
Company number 07042476
- Company Overview for CADLINGTON HOUSE MANAGEMENT LIMITED (07042476)
- Filing history for CADLINGTON HOUSE MANAGEMENT LIMITED (07042476)
- People for CADLINGTON HOUSE MANAGEMENT LIMITED (07042476)
- More for CADLINGTON HOUSE MANAGEMENT LIMITED (07042476)
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
|
|
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
|
|
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 |