- Company Overview for DE CANDOLE LIMITED (07899428)
- Filing history for DE CANDOLE LIMITED (07899428)
- People for DE CANDOLE LIMITED (07899428)
- More for DE CANDOLE LIMITED (07899428)
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
|
|
14 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
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
|
|
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
|
|
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 |