- Company Overview for CARDEW HOLDINGS LIMITED (09493530)
- Filing history for CARDEW HOLDINGS LIMITED (09493530)
- People for CARDEW HOLDINGS LIMITED (09493530)
- More for CARDEW HOLDINGS LIMITED (09493530)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
26 Feb 2024 | PSC04 | Change of details for Mr John Durkin as a person with significant control on 15 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr John Durkin on 15 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mrs Susan Elaine Durkin as a person with significant control on 15 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mrs Susan Elaine Durkin on 15 February 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | AD01 | Registered office address changed from Centurion House Central Way Andover SP10 5AN to Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Nov 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
17 Mar 2015 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 17 March 2015 |