- Company Overview for CARDEL GRANT LIMITED (07908041)
- Filing history for CARDEL GRANT LIMITED (07908041)
- People for CARDEL GRANT LIMITED (07908041)
- Insolvency for CARDEL GRANT LIMITED (07908041)
- More for CARDEL GRANT LIMITED (07908041)
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
|
|
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
|
|
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|