CAEDMON HOMES (ST JOHNS MEWS) LIMITED
Company number 11064303
- Company Overview for CAEDMON HOMES (ST JOHNS MEWS) LIMITED (11064303)
- Filing history for CAEDMON HOMES (ST JOHNS MEWS) LIMITED (11064303)
- People for CAEDMON HOMES (ST JOHNS MEWS) LIMITED (11064303)
- Charges for CAEDMON HOMES (ST JOHNS MEWS) LIMITED (11064303)
- More for CAEDMON HOMES (ST JOHNS MEWS) LIMITED (11064303)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 25 May 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Rufus La Roche Salter as a director on 1 April 2021 | |
11 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
05 Sep 2019 | PSC02 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2 September 2019 | |
22 Aug 2019 | PSC07 | Cessation of Housing Growth Partnership Lp as a person with significant control on 22 August 2019 | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
21 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
04 Apr 2018 | MR01 | Registration of charge 110643030001, created on 29 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 110643030002, created on 29 March 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from Alderside Thirsk Road Easingwold York YO61 3HJ United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 March 2018 | |
02 Mar 2018 | PSC05 | Change of details for Caedmon Homes Holdings Limited as a person with significant control on 2 March 2018 | |
13 Feb 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
15 Jan 2018 | SH08 | Change of share class name or designation | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | PSC05 | Change of details for Caedmon Homes Holdings Limited as a person with significant control on 21 December 2017 | |
04 Jan 2018 | PSC02 | Notification of Housing Growth Partnership Lp as a person with significant control on 21 December 2017 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|