Advanced company searchLink opens in new window

CADELEIGH VALUE LTD

Company number 09224453

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)
18 Apr 2024 AD01 Registered office address changed from 4 Cameron Street Liverpool L7 0EW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 April 2024
18 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
18 Apr 2024 PSC07 Cessation of Arumas Simas as a person with significant control on 15 March 2024
18 Apr 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 18 April 2024
18 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
18 Apr 2024 TM01 Termination of appointment of Arumas Simas as a director on 15 March 2024
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
06 May 2021 AD01 Registered office address changed from 53 st Patrick Road South Lytham St. Annes FY8 1XN United Kingdom to 4 Cameron Street Liverpool L7 0EW on 6 May 2021
06 May 2021 PSC01 Notification of Arumas Simas as a person with significant control on 26 April 2021
06 May 2021 AP01 Appointment of Mr Arumas Simas as a director on 26 April 2021
06 May 2021 PSC07 Cessation of Francis Mcsorley as a person with significant control on 26 April 2021
06 May 2021 TM01 Termination of appointment of Francis Mcsorley as a director on 26 April 2021
21 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
09 Oct 2020 PSC01 Notification of Francis Mcsorley as a person with significant control on 21 September 2020
09 Oct 2020 AP01 Appointment of Mr Francis Mcsorley as a director on 21 September 2020
08 Oct 2020 PSC07 Cessation of Barry Costello Minel as a person with significant control on 21 September 2020
08 Oct 2020 TM01 Termination of appointment of Barry Costello Minel as a director on 21 September 2020
14 May 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 53 st Patrick Road South Lytham St. Annes FY8 1XN on 14 May 2020
14 May 2020 PSC01 Notification of Barry Costello Minel as a person with significant control on 28 April 2020