- Company Overview for CARDINAL LOFTS (MILL) LIMITED (09139183)
- Filing history for CARDINAL LOFTS (MILL) LIMITED (09139183)
- People for CARDINAL LOFTS (MILL) LIMITED (09139183)
- Charges for CARDINAL LOFTS (MILL) LIMITED (09139183)
- More for CARDINAL LOFTS (MILL) LIMITED (09139183)
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 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Quinton Taylor David Hembry as a director on 1 November 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Maxwell Messina Jacob Hembry as a director on 1 November 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Quinton Taylor David Hembry as a director on 1 November 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Maxwell Messina Jacob Hembry as a director on 1 November 2016 | |
29 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
08 Jun 2016 | MR01 | Registration of charge 091391830003, created on 20 May 2016 | |
03 Jun 2016 | MR01 |
Registration of charge 091391830002, created on 20 May 2016
|
|
26 May 2016 | AP03 | Appointment of Mr Richard Charles Alexander Francis as a secretary on 25 May 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
14 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
14 Apr 2016 | AA01 | Current accounting period shortened from 31 July 2015 to 28 February 2015 | |
05 Oct 2015 | MR01 | Registration of charge 091391830001, created on 30 September 2015 | |
21 Aug 2015 | AP01 | Appointment of Mr Larry Isherwood as a director on 12 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|