Advanced company searchLink opens in new window

CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED

Company number 09445117

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)
29 Mar 2019 AA Accounts for a dormant company made up to 28 February 2018
25 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr Larry Isherwood on 19 March 2019
30 Oct 2018 MR01 Registration of charge 094451170004, created on 26 October 2018
30 Oct 2018 MR01 Registration of charge 094451170005, created on 26 October 2018
25 May 2018 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2018 PSC05 Change of details for Cardinal Lofts (Mill) Limited as a person with significant control on 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
09 Feb 2018 TM02 Termination of appointment of Richard Charles Alexander Francis as a secretary on 9 February 2018
21 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 21 June 2017
05 Jun 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017
31 Mar 2017 AAMD Amended total exemption small company accounts made up to 28 February 2016
24 Feb 2017 MR01 Registration of charge 094451170003, created on 13 February 2017
23 Feb 2017 MR01 Registration of charge 094451170002, created on 13 February 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 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 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
26 May 2016 AP03 Appointment of Mr Richard Charles Alexander Francis as a secretary on 25 May 2016
25 May 2016 TM02 Termination of appointment of Patricia Dorothy Ellen Stevens as a secretary on 25 May 2016
09 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
21 Aug 2015 AP01 Appointment of Mr Larry Isherwood as a director on 12 August 2015
06 Aug 2015 MR01 Registration of charge 094451170001, created on 28 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Apr 2015 AP01 Appointment of Mr Maxwell Messina Jacob Hembry as a director on 10 March 2015
17 Mar 2015 TM01 Termination of appointment of Larry Isherwood as a director on 10 March 2015