- Company Overview for CWE GARDRUM LIMITED (08910745)
- Filing history for CWE GARDRUM LIMITED (08910745)
- People for CWE GARDRUM LIMITED (08910745)
- Charges for CWE GARDRUM LIMITED (08910745)
- More for CWE GARDRUM LIMITED (08910745)
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) |
---|---|---|---|
04 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
23 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | MR01 | Registration of charge 089107450003, created on 15 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 089107450002, created on 22 March 2016 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 25 February 2016 | |
10 Feb 2016 | MR04 | Satisfaction of charge 089107450001 in full | |
07 Jan 2016 | TM01 | Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 7 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Bruce John Alexander Hutt as a director on 7 January 2016 | |
25 Nov 2015 | TM02 | Termination of appointment of Luke Kevin Andrews as a secretary on 24 November 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
08 Dec 2014 | AD04 | Register(s) moved to registered office address First Floor, River Court, the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | |
28 Nov 2014 | MR01 | Registration of charge 089107450001, created on 20 November 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014 | |
07 Jul 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 |