CARTWRIGHT 3SM DEVELOPMENTS LIMITED
Company number 04902655
- Company Overview for CARTWRIGHT 3SM DEVELOPMENTS LIMITED (04902655)
- Filing history for CARTWRIGHT 3SM DEVELOPMENTS LIMITED (04902655)
- People for CARTWRIGHT 3SM DEVELOPMENTS LIMITED (04902655)
- More for CARTWRIGHT 3SM DEVELOPMENTS LIMITED (04902655)
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) |
---|---|---|---|
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
04 Sep 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of David James Blake as a director on 11 July 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 May 2014 | AP01 | Appointment of Mr Gareth Miller as a director on 22 April 2014 | |
21 May 2014 | TM01 | Termination of appointment of Oliver Bernard Ellingham as a director on 22 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014 | |
31 Jan 2014 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director on 15 January 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of John Christopher Dodwell as a director on 15 January 2014 | |
11 Oct 2013 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Robert James Rickman as a director on 8 December 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr John Christopher Dodwell on 5 December 2011 | |
07 Nov 2011 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 | |
30 Sep 2011 | AP01 | Appointment of Mr David Blake as a director on 30 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
13 Sep 2011 | AP01 | Appointment of Mr Robert James Rickman as a director on 12 September 2011 |