- Company Overview for CADMORE LODGE LIMITED (08968417)
- Filing history for CADMORE LODGE LIMITED (08968417)
- People for CADMORE LODGE LIMITED (08968417)
- Charges for CADMORE LODGE LIMITED (08968417)
- More for CADMORE LODGE LIMITED (08968417)
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) |
---|---|---|---|
22 Mar 2018 | PSC04 | Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 5 Brunswick Gate Off Quarry Park Road Pedmore Stourbridge West Midlands DY8 2QA to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 4 August 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Oct 2016 | MR01 | Registration of charge 089684170003, created on 23 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
09 Dec 2015 | AP01 | Appointment of Mr Jean Pierre Henry Ellis as a director on 20 October 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jun 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Jun 2014 | MR01 | Registration of charge 089684170002 | |
18 Jun 2014 | MR01 | Registration of charge 089684170001 | |
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|