(TM01) Director's appointment terminated on 17th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 22nd December 2022 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 23rd April 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England at an unknown date to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ United Kingdom on 4th August 2020 to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 16th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England on 15th October 2019 to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd May 2017: 18.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th May 2017
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th May 2017
filed on: 12th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd April 2016: 12.00 GBP
capital
|
|
(AD02) Single Alternative Inspection Location changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom at an unknown date to The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 29th September 2015 to The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th August 2013: 12.00 GBP
filed on: 16th, August 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, August 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd April 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th November 2011: 9.00 GBP
filed on: 11th, November 2011
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th February 2011
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cardington group LIMITEDcertificate issued on 10/01/11
filed on: 10th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 7th January 2011
change of name
|
|
(AD02) Register inspection address has been changed
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(15 pages)
|