CARADOC CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY FREW

View Document

06/07/176 July 2017 CESSATION OF SALLY GAIL FREW AS A PSC

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
2 SPEEDWELL CLOSE
RUGBY
WARWICKSHIRE
CV23 0SG

View Document

06/07/176 July 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA RACHEL GREEN

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MISS REBECCA RACHEL GREEN

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/06/167 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

22/07/1522 July 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/11/1429 November 2014 REGISTERED OFFICE CHANGED ON 29/11/2014 FROM
105 NEW UNION STREET
COVENTRY
CV1 2NT

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

16/06/1416 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
1 CARADOC HALL CARADOC CLOSE
COVENTRY
CV2 1QU
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 PREVSHO FROM 07/01/2012 TO 31/12/2011

View Document

17/05/1217 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 7 January 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 7 January 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 2 SPEEDWELL CLOSE RUGBY CV23 0SG

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GAIL FREW / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAMPTON

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 7 January 2009

View Document

06/11/096 November 2009 PREVSHO FROM 28/02/2009 TO 07/01/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 26 MOORLANDS ROAD MALVERN WORCESTERSHIRE WR14 2UA

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED SALLY GAIL FREW

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM CARADOC HALL CARADOC CLOSE COVENTRY CV2 1QT

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 5 THE QUADRANT COVENTRY CV1 2EL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY NEIL ASKEW

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BADLAND

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ASKEW

View Document

19/02/0819 February 2008 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