Advanced company searchLink opens in new window

CADMORE LODGE LIMITED

Company number 08968417

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)
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
  • GBP 1,000
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,000
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)