Advanced company searchLink opens in new window

CARDEN HOMES LIMITED

Company number 13704070

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 27 October 2023
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 CS01 Confirmation statement made on 27 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/01/2024.
21 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
21 Nov 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
27 Oct 2022 PSC07 Cessation of Kevin Michael Price as a person with significant control on 21 October 2022
27 Oct 2022 TM01 Termination of appointment of Kevin Michael Price as a director on 21 October 2022
27 Oct 2022 AP03 Appointment of Mr Kevin John Mellor as a secretary on 21 October 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 100
30 Sep 2022 AD01 Registered office address changed from Unit 2, Office Village, Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to Corser House Whitchurch Business Centre Green End Whitchurch Shropshire SY13 1AD on 30 September 2022
30 Aug 2022 CERTNM Company name changed old barn investments (tarvin) LIMITED\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
26 May 2022 PSC01 Notification of William James Mapstone as a person with significant control on 20 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
20 May 2022 AP01 Appointment of Mr William James Mapstone as a director on 20 May 2022
07 Apr 2022 PSC01 Notification of Phillip Edward Minchin as a person with significant control on 7 April 2022
07 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
07 Apr 2022 PSC07 Cessation of Robert John O'neill as a person with significant control on 7 April 2022
07 Apr 2022 PSC07 Cessation of Robert William Sheppard as a person with significant control on 7 April 2022
07 Apr 2022 TM01 Termination of appointment of Robert John O'neill as a director on 7 April 2022
07 Apr 2022 TM01 Termination of appointment of Robert William Sheppard as a director on 7 April 2022
07 Apr 2022 AP01 Appointment of Mr Phillip Edward Minchin as a director on 7 April 2022
26 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-26
  • GBP 30