CAIRNWELL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mrs Elizabeth Jane Pancott on 2025-07-18 |
31/07/2531 July 2025 New | Secretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-18 |
31/07/2531 July 2025 New | Change of details for Cairnwell Estates Limited as a person with significant control on 2025-04-07 |
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 |
30/01/2530 January 2025 | Memorandum and Articles of Association |
27/01/2527 January 2025 | Registration of charge 117184090006, created on 2025-01-27 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
01/10/241 October 2024 | Satisfaction of charge 117184090004 in full |
01/10/241 October 2024 | Satisfaction of charge 117184090003 in full |
01/10/241 October 2024 | Satisfaction of charge 117184090005 in full |
08/02/248 February 2024 | Secretary's details changed for Ms Elizabeth Phipps on 2024-02-08 |
08/02/248 February 2024 | Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
28/12/2328 December 2023 | Registration of charge 117184090005, created on 2023-12-18 |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
16/01/2316 January 2023 | Registration of charge 117184090004, created on 2023-01-11 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
28/12/2228 December 2022 | |
28/12/2228 December 2022 | |
28/12/2228 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
28/12/2228 December 2022 | |
20/01/2220 January 2022 | Auditor's resignation |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
14/11/2114 November 2021 | Termination of appointment of John Henry Whitehead as a director on 2021-11-01 |
14/11/2114 November 2021 | Appointment of Mr Steven Andrew Melton as a director on 2021-11-01 |
04/11/214 November 2021 | Full accounts made up to 2021-03-31 |
20/03/2020 March 2020 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
11/03/2011 March 2020 | CURRSHO FROM 31/12/2020 TO 31/03/2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
16/12/1916 December 2019 | DIRECTOR APPOINTED ELIZABETH PHIPPS |
18/10/1918 October 2019 | ALTER ARTICLES 03/10/2019 |
10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117184090001 |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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