- Company Overview for FREEHOLD 8 CARDIGAN ST LTD (06193068)
- Filing history for FREEHOLD 8 CARDIGAN ST LTD (06193068)
- People for FREEHOLD 8 CARDIGAN ST LTD (06193068)
- More for FREEHOLD 8 CARDIGAN ST LTD (06193068)
| 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) |
|---|---|---|---|
| 15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 03 Sep 2014 | CH01 | Director's details changed for Ms Imogen Henderson on 18 July 2014 | |
| 03 Sep 2014 | CH01 | Director's details changed for Ms Imogen Henderson on 18 July 2014 | |
| 10 Jul 2014 | TM01 | Termination of appointment of George Holmes as a director | |
| 10 Jul 2014 | AD01 | Registered office address changed from , C/O G Holmes, Flat 2 42-43 Compton Road, London, N1 2PB on 10 July 2014 | |
| 10 Jul 2014 | AP01 | Appointment of Ms Imogen Henderson as a director | |
| 02 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
| 03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 04 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
| 03 Apr 2013 | CH01 | Director's details changed for Mr George Vincent Holmes on 1 March 2013 | |
| 03 Apr 2013 | TM02 | Termination of appointment of George Holmes as a secretary | |
| 23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 11 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
| 11 Apr 2012 | AD01 | Registered office address changed from , C/O G Holmes, Flat 8 64 Ecclesbourne Road, London, N1 3GG, England on 11 April 2012 | |
| 11 Apr 2012 | CH01 | Director's details changed for Mr George Vincent Holmes on 10 April 2012 | |
| 10 Apr 2012 | CH03 | Secretary's details changed for Mr George Holmes on 10 April 2012 | |
| 05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 09 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
| 09 May 2011 | AD01 | Registered office address changed from , Attn. Mr G Holmes 8 Cardigan Street, Newmarket, Suffolk, CB8 8HZ, United Kingdom on 9 May 2011 | |
| 30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 18 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
| 18 Jun 2010 | CH01 | Director's details changed for Mr George Holmes on 2 October 2009 | |
| 18 Jun 2010 | CH03 | Secretary's details changed for George Holmes on 2 October 2009 | |
| 04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 27 Apr 2009 | 363a | Return made up to 29/03/09; full list of members |