Advanced company searchLink opens in new window

CADDINGTON BLUE LIMITED

Company number 07492633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2024 AP01 Appointment of Mr Paul Leonard Aitchison as a director on 19 January 2024
31 Jan 2024 AP01 Appointment of Mr Peter Kavanagh as a director on 19 January 2024
31 Jan 2024 AP01 Appointment of Mr Michael Brian Cook as a director on 19 January 2024
31 Jan 2024 TM01 Termination of appointment of Nicholas Anthony Robert Dunning as a director on 19 January 2024
17 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
16 Jun 2023 PSC07 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 7 February 2019
15 Jun 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Graham Martin Harrison as a director on 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
17 May 2022 AA Accounts for a small company made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
14 Jan 2022 PSC05 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 4 January 2022
20 Oct 2021 PSC05 Change of details for Trsl Limited as a person with significant control on 20 October 2021
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Jul 2021 CH01 Director's details changed for Mr Graham Martin Harrison on 23 March 2020
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
27 Feb 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 February 2020
21 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 14/01/2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 21/02/2020.
18 Sep 2019 AA01 Current accounting period shortened from 7 February 2020 to 31 December 2019
24 Apr 2019 AA Micro company accounts made up to 7 February 2019
25 Feb 2019 AD01 Registered office address changed from 2a the Quadrant the Quadrant Epsom KT17 4RH England to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 25 February 2019
25 Feb 2019 PSC02 Notification of Trsl Limited as a person with significant control on 7 February 2019
25 Feb 2019 TM01 Termination of appointment of Huw Davies as a director on 7 February 2019