CAIRNWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mrs Elizabeth Jane Pancott on 2025-07-18

View Document

31/07/2531 July 2025 NewSecretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-18

View Document

31/07/2531 July 2025 NewChange of details for Cairnwell Estates Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from Ferham House Kimberworth Road Rotherham S61 1AJ United Kingdom to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Registration of charge 117184090006, created on 2025-01-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Satisfaction of charge 117184090004 in full

View Document

01/10/241 October 2024 Satisfaction of charge 117184090003 in full

View Document

01/10/241 October 2024 Satisfaction of charge 117184090005 in full

View Document

08/02/248 February 2024 Secretary's details changed for Ms Elizabeth Phipps on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

28/12/2328 December 2023 Registration of charge 117184090005, created on 2023-12-18

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

16/01/2316 January 2023 Registration of charge 117184090004, created on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

14/11/2114 November 2021 Termination of appointment of John Henry Whitehead as a director on 2021-11-01

View Document

14/11/2114 November 2021 Appointment of Mr Steven Andrew Melton as a director on 2021-11-01

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/03/2011 March 2020 CURRSHO FROM 31/12/2020 TO 31/03/2020

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED ELIZABETH PHIPPS

View Document

18/10/1918 October 2019 ALTER ARTICLES 03/10/2019

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117184090001

View Document

10/12/1810 December 2018 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