Advanced company searchLink opens in new window

CAWDRON HOLDINGS LTD

Company number 11489089

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)
20 Feb 2024 CERTNM Company name changed discourse business development LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
20 Feb 2024 PSC04 Change of details for Mr Daniel James Cawdron as a person with significant control on 19 February 2024
20 Feb 2024 TM01 Termination of appointment of Mark Anthony Bannister as a director on 19 February 2024
20 Feb 2024 PSC07 Cessation of Mark Anthony Bannister as a person with significant control on 19 February 2024
02 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
01 Aug 2023 CH01 Director's details changed for Mr Daniel James Cawdron on 17 April 2023
01 Aug 2023 PSC04 Change of details for Mr Daniel James Cawdron as a person with significant control on 17 April 2023
06 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 30 March 2021
28 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
23 Jun 2020 PSC01 Notification of Daniel James Cawdron as a person with significant control on 10 June 2020
23 Jun 2020 PSC04 Change of details for Mr Mark Anthony Bannister as a person with significant control on 10 June 2020
11 Jun 2020 AP01 Appointment of Mr Daniel James Cawdron as a director on 10 June 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
22 May 2020 CH01 Director's details changed for Mr Mark Anthony Bannister on 19 May 2020
22 May 2020 PSC04 Change of details for Mr Mark Anthony Bannister as a person with significant control on 19 May 2020
22 May 2020 PSC07 Cessation of Carolyn Ann Greenwood as a person with significant control on 19 May 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Apr 2020 AD01 Registered office address changed from 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 16 April 2020