THE CADELEIGH PUB LTD

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-17

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-05-03

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COOMAR HACK / 07/09/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA MICHELE KING / 07/09/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MS TINA MICHELE KING / 07/09/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS COOMAR HACK / 07/09/2018

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS COOMAR HACK / 09/09/2016

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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