CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED
Company number 09445117
- Company Overview for CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117)
- Filing history for CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117)
- People for CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117)
- Charges for CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117)
- More for CARDINAL LOFTS (VICTORIAN BUILDING) LIMITED (09445117)
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
|
|
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
|
|
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 |