- Company Overview for PRADERA UK LIMITED (05616521)
- Filing history for PRADERA UK LIMITED (05616521)
- People for PRADERA UK LIMITED (05616521)
- More for PRADERA UK LIMITED (05616521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2010 | CH01 | Director's details changed for Mr Neil Clive Varnham on 7 November 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from Devonshire House 146 Bishopsgate London EC2M 4JX on 25 January 2010 | |
25 Jun 2009 | 288a | Director appointed mr richard gore | |
25 Jun 2009 | 288a | Director appointed ms yvonne beirne | |
24 Jun 2009 | 288a | Director appointed mr neil varnham | |
23 May 2009 | CERTNM | Company name changed cadena management LIMITED\certificate issued on 27/05/09 | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
13 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
12 Feb 2008 | 288c | Director's particulars changed | |
12 Feb 2008 | 363a | Return made up to 08/11/07; full list of members | |
11 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288a | New director appointed | |
29 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
24 Jan 2008 | 288b | Director resigned | |
13 Nov 2007 | 225 | Accounting reference date shortened from 30/11/07 to 31/03/07 | |
20 Aug 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
08 Dec 2006 | 363s | Return made up to 08/11/06; full list of members | |
19 May 2006 | 288a | New secretary appointed | |
08 May 2006 | 288b | Director resigned | |
08 May 2006 | 288b | Secretary resigned | |
08 May 2006 | 288a | New director appointed | |
08 May 2006 | 287 | Registered office changed on 08/05/06 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ | |
23 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2005 | NEWINC | Incorporation |