- Company Overview for CARDAM HOMES LTD (12148987)
- Filing history for CARDAM HOMES LTD (12148987)
- People for CARDAM HOMES LTD (12148987)
- Charges for CARDAM HOMES LTD (12148987)
- More for CARDAM HOMES LTD (12148987)
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) |
---|---|---|---|
26 Jun 2023 | CH01 | Director's details changed for Mr Damien James Rourke on 26 June 2023 | |
26 Jun 2023 | PSC04 | Change of details for Mr Damien James Rourke as a person with significant control on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Cleveland House Terrace Rd Pinvin Pershore Worcestershire WR10 2DJ on 26 June 2023 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | AD01 | Registered office address changed from Cleveland House Terrace Rd Pinvin Pershore Worcestershire WR10 2DJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Damien James Rourke on 24 May 2022 | |
02 May 2022 | TM02 | Termination of appointment of Faye Cleverley as a secretary on 1 May 2022 | |
02 May 2022 | PSC07 | Cessation of Faye Cleverley as a person with significant control on 1 May 2022 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
12 May 2021 | TM01 | Termination of appointment of Faye Cleverley as a director on 1 May 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mrs Faye Cleverley as a person with significant control on 8 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Damien James Rourke as a person with significant control on 8 September 2020 | |
08 Sep 2020 | CH03 | Secretary's details changed for Mrs Faye Cleverley on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Faye Cleverley on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Damien James Rourke on 8 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
29 Nov 2019 | MR01 | Registration of charge 121489870002, created on 28 November 2019 | |
29 Nov 2019 | MR01 | Registration of charge 121489870001, created on 28 November 2019 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|