Advanced company searchLink opens in new window

DE CANDOLE LIMITED

Company number 07899428

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)
02 Jan 2018 AA Micro company accounts made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 AD01 Registered office address changed from 4 Cromwell Place London SW7 2JE to 14 the Gateways, Sprimont Place Sprimont Place London SW3 3JA on 14 September 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Oct 2016 CERTNM Company name changed de candole residential LIMITED\certificate issued on 03/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
14 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
22 Oct 2015 AA Full accounts made up to 31 January 2015
14 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 March 2014
28 Feb 2014 TM01 Termination of appointment of Charles Fry as a director
28 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Mr Mark Andrew Vully De Candole on 7 January 2013
07 Nov 2013 AA Full accounts made up to 31 March 2013
19 Aug 2013 TM01 Termination of appointment of James Gerrard as a director
19 Feb 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Jocelyn Kennard as a director
03 Jan 2013 AD01 Registered office address changed from 1 Whiteheads Grove Chelsea London SW3 3HA United Kingdom on 3 January 2013
25 Jul 2012 AP01 Appointment of Mr James Paul Gerrard as a director
25 Jul 2012 AP01 Appointment of Mr Charles Anthony Fry as a director
11 Jun 2012 AP01 Appointment of Ms Jocelyn Mary Kennard as a director
08 Jun 2012 TM01 Termination of appointment of James Gerrard as a director
18 May 2012 AP01 Appointment of Mr James Paul Gerrard as a director