CADDICK ESTATES LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | Application to strike the company off the register |
26/06/2326 June 2023 | Cessation of Reto Georg Hadorn as a person with significant control on 2023-01-19 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Appointment of Mr Mark Craig as a director on 2023-05-11 |
24/04/2324 April 2023 | Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/10/2221 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
20/05/2020 May 2020 | CESSATION OF RENZO ZANOLARI AS A PSC |
20/05/2020 May 2020 | CESSATION OF ROLF FELIX HERTER AS A PSC |
20/05/2020 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETO GEORG HADORN |
20/05/2020 May 2020 | CESSATION OF ANTON DANIEL WYSS AS A PSC |
20/05/2020 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINZ JUERGEN FROMMELT |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
10/01/1910 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
02/02/182 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANCORP (UK) LIMITED / 17/08/2017 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 07/08/2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 01/08/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0919 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
02/02/092 February 2009 | SECRETARY APPOINTED JORDAN COSEC LIMITED |
16/09/0816 September 2008 | DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER |
19/06/0819 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | S366A DISP HOLDING AGM 04/06/07 |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company