CADAIR VIEW LODGE LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-04-02 with no updates

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from 11 Bwlch Y Fedwen Dwyran Llanfairpwllgwyngyll Anglesey LL61 6LZ Wales to Ffridd Wen Ardudwy Terrace Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4TG on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Notification of Rachel Mary Jones as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Sub-division of shares on 2023-04-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

17/04/2317 April 2023 Cessation of Susan Steadman as a person with significant control on 2023-03-31

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

03/04/233 April 2023 Appointment of Mrs Rachel Mary Jones as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CESSATION OF RAYMOND KEITH HALL AS A PSC

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN STEADMAN / 05/12/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HALL / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HALL / 21/07/2020

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HALL / 21/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 STONE COTTAGES BRADLEY WREXHAM LL11 4DB

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HALL / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HALL / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HALL / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HALL / 05/03/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HALL / 17/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/08/114 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH HALL / 13/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HALL / 13/07/2010

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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