(TM02) Secretary's appointment terminated on Mon, 1st Jan 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jan 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jan 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom at an unknown date to 10 Portman Square London W1H 6AZ
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cadillac fairview europe LIMITEDcertificate issued on 22/11/23
filed on: 22nd, November 2023
| change of name
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Oct 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(16 pages)
|
(CH01) On Thu, 27th Apr 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Little Portland Street London W1W 8BJ United Kingdom on Mon, 14th Nov 2022 to The Met Building 11th Floor 22 Percy Street London W1T 2BU
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 31st Oct 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(16 pages)
|
(AD03) Registered inspection location new location: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on Wed, 16th Mar 2022 to 12 Little Portland Street London W1W 8BJ
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Jul 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Mar 2020 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Jul 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Jul 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Jul 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 31st Mar 2021: 6.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2020
| resolution
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Mar 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2021 to Sat, 31st Oct 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2020
| incorporation
|
Free Download
(37 pages)
|