CADWELL COURT MANAGEMENT (HITCHIN) LIMITED

Provincial House Provincial House, Bedford, MK40 3JY, Beds, England
StatusACTIVE
Company No.01020144
CategoryPrivate Limited Company
Incorporated09 Aug 1971
Age52 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

CADWELL COURT MANAGEMENT (HITCHIN) LIMITED is an active private limited company with number 01020144. It was incorporated 52 years, 10 months, 7 days ago, on 09 August 1971. The company address is Provincial House Provincial House, Bedford, MK40 3JY, Beds, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Beard and Ayers Limited

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management Limited

Termination date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom

Change date: 2020-12-30

New address: Provincial House 3 Goldington Road Bedford Beds MK40 3JY

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-17

Old address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Maria Pilarova

Change date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Miss Maria Pilarova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: John Henry Gingell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: Gem House, 1 Dunhams Lane Off Works Road Letchworth Garden City Hertfordshire SG6 1GL

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Percy Ormerod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management (1995) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gem Estate Management Limited

Change date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Michael Harvey

Change date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Percy Edward Ormerod

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Eglington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Dyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed percy edward ormerod

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed john henry gingell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; change of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed penelope elizabeth miah

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/07; change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; change of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 11/02/03 from: 4 cadwell court cadwell lane hitchin hertfordshire SG4 0AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; change of members

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 18/10/99 from: 17 cadwell court cadwell lane hitchin hertfordshire SG4 0AQ

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/98; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 27/11/98 from: 5 tintagel court eynesbury st neots cambridge PE19 2RZ

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/96; no change of members

Documents

View document PDF

Resolution

Date: 24 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/95; full list of members

Documents

View document PDF

Resolution

Date: 01 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF


Some Companies

GODS AND MONSTERS THEATRE LIMITED

THE UNDERCROFT ST GEORGE'S CHURCH,LONDON,WC1A 2HR

Number:06130308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INT SECTION LTD

STIRLING HOUSE, SUNDERLAND QUAY CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:11366478
Status:ACTIVE
Category:Private Limited Company

JAYSYNTH (EUROPE) LIMITED

200 DRAKE STREET,LANCASHIRE,OL16 1PJ

Number:02983417
Status:ACTIVE
Category:Private Limited Company

JON WHITE LTD

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:06527741
Status:ACTIVE
Category:Private Limited Company

LIFELONG LEARNING SOLUTIONS LIMITED

3 ORCHARD COURT,BILLERICAY,CM12 0DS

Number:05172908
Status:ACTIVE
Category:Private Limited Company

SCENE MEDIA PR LTD

SUITE 322A - BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:07824508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source