Advanced company searchLink opens in new window

CARDEL GRANT LIMITED

Company number 07908041

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)
20 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 105
11 Nov 2014 CH01 Director's details changed for Mrs Tanya Lesley Harding on 5 November 2014
08 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 105
06 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
06 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nom cap 31/01/2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
02 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 28 February 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
16 Oct 2012 CERTNM Company name changed bluebridge interiors LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-09-18
16 Oct 2012 CONNOT Change of name notice
21 Sep 2012 TM01 Termination of appointment of Philip Lawrence as a director
21 Sep 2012 AP01 Appointment of Mrs Tanya Lesley Harding as a director
12 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)