CADWYN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 15/01/2515 January 2025 | Registered office address changed from 33 Blakeley Avenue Wolverhampton West Midlands WV6 9HR England to 2 Kimberley Way Stafford ST17 9QU on 2025-01-15 |
| 15/01/2515 January 2025 | Director's details changed for Dr Rebecca Wynter on 2025-01-15 |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Change of details for Dr David Neil Cadagan as a person with significant control on 2024-02-16 |
| 19/02/2419 February 2024 | Director's details changed for Dr David Neil Cadagan on 2024-02-16 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WYNTER |
| 15/05/2015 May 2020 | DIRECTOR APPOINTED DR REBECCA WYNTER |
| 15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 6 QUEEN ANNE STREET STOKE STOKE ON TRENT STAFFS ST4 2EQ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/01/2014 January 2020 | 09/01/20 STATEMENT OF CAPITAL GBP 200 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / DR DAVID NEIL CADAGAN / 14/01/2020 |
| 26/11/1926 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/07/1818 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/06/175 June 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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