- Company Overview for CADZOW ESTATES LIMITED (11141833)
- Filing history for CADZOW ESTATES LIMITED (11141833)
- People for CADZOW ESTATES LIMITED (11141833)
- More for CADZOW ESTATES LIMITED (11141833)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Aug 2020 | PSC07 | Cessation of Mark Adam Walton as a person with significant control on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Mark Adam Walton as a director on 24 August 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 101 Percy Street Newcastle upon Tyne NE1 7RY United Kingdom to 7 Whaggs Lane Whickham Newcastle upon Tyne NE16 4PF on 6 April 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
10 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-10
|