Advanced company searchLink opens in new window

CDR (ALSTON) LIMITED

Company number 05589414

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)
17 Jan 2017 AD01 Registered office address changed from C/O S Leyland 4 Raynville Grange Raynville Grange Leeds LS13 2QD England to C/O Ms Sandra Leyland Flat 1 97 Park Road Blackpool FY1 4ET on 17 January 2017
10 Oct 2016 AD01 Registered office address changed from 14 Fern Valley Chase Todmorden Lancashire OL14 7HB to C/O S Leyland 4 Raynville Grange Raynville Grange Leeds LS13 2QD on 10 October 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50
01 Feb 2016 CH01 Director's details changed for Roger Henderson on 1 February 2016
01 Feb 2016 CH03 Secretary's details changed for Mr Roger Henderson on 1 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50
09 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 50
20 Oct 2013 TM02 Termination of appointment of Jane Henderson as a secretary
20 Oct 2013 CH01 Director's details changed for Roger Henderson on 12 October 2013
20 Oct 2013 AD01 Registered office address changed from West Cocklake Nenthall Alston Cumbria CA9 3LF on 20 October 2013
20 Oct 2013 AP03 Appointment of Mr Roger Henderson as a secretary
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
13 Aug 2012 CERTNM Company name changed carlisle driving range LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
15 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Roger Henderson on 10 October 2009