- Company Overview for CENDALE LIMITED (09579543)
- Filing history for CENDALE LIMITED (09579543)
- People for CENDALE LIMITED (09579543)
- Charges for CENDALE LIMITED (09579543)
- More for CENDALE LIMITED (09579543)
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) |
---|---|---|---|
12 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
23 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
06 Oct 2015 | MR01 | Registration of charge 095795430001, created on 1 October 2015 | |
05 Oct 2015 | MR01 | Registration of charge 095795430002, created on 25 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr David Philip Rabson on 8 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Michael Holder as a director on 7 May 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Michael Holder as a director on 7 May 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr David Philip Rabson as a director on 17 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Second Floor ,38 Warren Street London W1T 6AE on 18 June 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|