Advanced company searchLink opens in new window

CAEDMON HOMES (ST JOHNS MEWS) LIMITED

Company number 11064303

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100