CADES PROPERTIES (ESSEX) LIMITED
Status | ACTIVE |
Company No. | 00790467 |
Category | Private Limited Company |
Incorporated | 03 Feb 1964 |
Age | 60 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CADES PROPERTIES (ESSEX) LIMITED is an active private limited company with number 00790467. It was incorporated 60 years, 3 months, 28 days ago, on 03 February 1964. The company address is Unit 15 Hockliffe Business Park Unit 15 Hockliffe Business Park, Hockliffe, LU7 9NB, Bedfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 29 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-28
Officer name: Penelope Kim May
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Second filing of confirmation statement with made up date
Date: 05 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cades Properties Newco Limited
Notification date: 2021-02-05
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey Michael Taylor
Cessation date: 2021-02-05
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-05
Psc name: Ewan Robert Mcneil
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-19
Officer name: Mr Ewan Mcneil
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: 37 Hadrian Avenue Dunstable LU5 4SW England
New address: Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB
Change date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-24
Psc name: Ewan Mcneil
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-24
Officer name: Brian Younie
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Lily Blake
Termination date: 2019-09-24
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewan Mcneil
Appointment date: 2019-09-24
Documents
Change sail address company with old address new address
Date: 08 Aug 2019
Category: Address
Type: AD02
Old address: Hunters End Uvedale Road Oxted Surrey RH8 0EN
New address: Graham Hunt and Co, Unit 15 Watling Street Hockliffe Leighton Buzzard LU7 9NB
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Notification of a person with significant control
Date: 25 Dec 2017
Action Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-17
Psc name: Jeffrey Michael Taylor
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Brian Younie
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Penelope Kim May
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Deborah Lily Blake
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-17
Officer name: Christopher Taylor
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Michael Taylor
Appointment date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Old address: 7 Golf Ride Crews Hill Enfield Middx EN2 9DA
Change date: 2017-06-30
New address: 37 Hadrian Avenue Dunstable LU5 4SW
Documents
Cessation of a person with significant control
Date: 30 Jun 2017
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-25
Psc name: John David Mclaren
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Mclaren
Termination date: 2017-04-25
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-25
Officer name: Brian Patrick Taylor
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Taylor
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Move registers to sail company
Date: 15 Aug 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Taylor
Documents
Appoint person secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jeffrey Michael Taylor
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: Theobalds Park Estate Bulls Cross Farm Off Bulls Cross Ride Waltham Cross Herts EN7 5HS
Change date: 2010-01-04
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Legacy
Date: 19 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 18 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/08/92; no change of members
Documents
Accounts with accounts type full
Date: 22 Jul 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Resolution
Date: 02 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
6A STATION ROAD,SHEFFIELD,S21 4FX
Number: | 07720806 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WHITE HORSE HILL,CHISLEHURST,BR7 6DH
Number: | 08200436 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PARNELL ROAD,IPSWICH,IP1 6SP
Number: | 11729792 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN ROOM AT THE FOLLY BROXTED ROAD,DUNMOW,CM6 2HN
Number: | 11513057 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE STREET,CLACTON-ON-SEA,CO16 9JF
Number: | 08910448 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM COURT,LONDON,SW1E 6PE
Number: | 04777078 |
Status: | ACTIVE |
Category: | Private Limited Company |