- Company Overview for CAE COURT DEVELOPMENTS LIMITED (07088505)
- Filing history for CAE COURT DEVELOPMENTS LIMITED (07088505)
- People for CAE COURT DEVELOPMENTS LIMITED (07088505)
- Charges for CAE COURT DEVELOPMENTS LIMITED (07088505)
- More for CAE COURT DEVELOPMENTS LIMITED (07088505)
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) |
---|---|---|---|
06 Apr 2017 | AP01 | Appointment of Mrs Carolyn Jones as a director on 30 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Orla Ball as a director on 30 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Ashfield House Merthyr Mawr Road Bridgend CF31 3NW to The Brew House Greenalls Avenue Warrington WA4 6HL on 6 April 2017 | |
06 Apr 2017 | AA01 | Previous accounting period shortened from 30 December 2017 to 31 March 2017 | |
06 Apr 2017 | MR04 | Satisfaction of charge 070885050008 in full | |
06 Apr 2017 | MR04 | Satisfaction of charge 070885050009 in full | |
07 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
22 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | MR04 | Satisfaction of charge 6 in full | |
22 May 2014 | MR04 | Satisfaction of charge 7 in full | |
02 May 2014 | MR04 | Satisfaction of charge 5 in full | |
25 Apr 2014 | MR01 | Registration of charge 070885050008 | |
25 Apr 2014 | MR01 | Registration of charge 070885050009 | |
10 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
15 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2013 | MR04 | Satisfaction of charge 3 in part | |
15 Nov 2013 | MR04 | Satisfaction of charge 3 in part | |
15 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
15 Nov 2013 | MR04 | Satisfaction of charge 4 in part |