Advanced company searchLink opens in new window

CADM PROPERTIES LIMITED

Company number 08330070

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 TM01 Termination of appointment of Crossley and Davis Limited as a director on 14 March 2019
14 Mar 2019 AP01 Appointment of Mr Mark Lowton as a director on 14 March 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
13 Dec 2017 TM01 Termination of appointment of Mark Lowton as a director on 1 December 2017
15 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
14 Jun 2017 AD01 Registered office address changed from C/O Crossley & Davis the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay Kent CT6 7GQ on 14 June 2017
13 Feb 2017 AP01 Appointment of Mr Mark Lowton as a director on 13 February 2017
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
14 Dec 2016 AP02 Appointment of Crossley and Davis Limited as a director on 14 December 2015
14 Dec 2016 TM01 Termination of appointment of Carol Defilippis Martin as a director on 14 December 2015
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AD01 Registered office address changed from 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 10 June 2016
04 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
13 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)