CADWELL MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02487801 |
Category | Private Limited Company |
Incorporated | 02 Apr 1990 |
Age | 34 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2012 |
Years | 11 years, 9 months, 21 days |
SUMMARY
CADWELL MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 02487801. It was incorporated 34 years, 2 months, 2 days ago, on 02 April 1990 and it was dissolved 11 years, 9 months, 21 days ago, on 14 August 2012. The company address is Coughtrey House Coughtrey House, Chesham, HP5 3ED, Buckinghamshire, United Kingdom.
Company Fillings
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 2HA England
Documents
Termination director company with name termination date
Date: 21 Mar 2012
Action Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peverel Nominee Services Limited
Termination date: 2011-05-20
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edwards
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peverel Om Limited
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-16
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change corporate director company with change date
Date: 13 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Peverel Nominee Services Limited
Change date: 2011-04-01
Documents
Change corporate secretary company with change date
Date: 12 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peverel Om Limited
Change date: 2011-04-01
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Jane Shearne
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Russell
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Edwards
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Accounts amended with made up date
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peverel nominee services LIMITED
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew billson
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 17/09/99 from: c/o retirement care 3RD floor brandts court elstree way borehamwood hertfordshire WD6 1JH
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/98; change of members
Documents
Legacy
Date: 12 Aug 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 04/08/98 from: flat 1 grove house cadwell lane hitchin lane hitchin herts SG4 oah
Documents
Accounts with accounts type full
Date: 01 Jun 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/03/98
Documents
Legacy
Date: 02 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; full list of members
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; no change of members
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type full
Date: 02 Mar 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: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; no change of members
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 10 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/93; full list of members
Documents
Legacy
Date: 09 Jul 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/07/93
Documents
Legacy
Date: 02 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 02/12/92 from: the bury church street chesham bucks,HP5 1JE
Documents
Legacy
Date: 02 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 19 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 11 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/91; full list of members
Documents
Some Companies
ALDERDALE FIXING SYSTEMS LIMITED
BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB
Number: | 01807429 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
FLAT 59,WATFORD,WD19 4FN
Number: | 11243536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 10428178 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWING VEHICLE AND PLANT HIRE LTD
UNIT, 3-4 GREENHAM PARK COMMON ROAD,ELY,CB6 2HF
Number: | 09144160 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER MARSH MANAGEMENT LIMITED
5 DOOLITTLE YARD,AMPTHILL,MK45 2NW
Number: | 09498473 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE C1, CONWAY HOUSE ACKHURST BUSINESS PARK,CHORLEY,PR7 1NY
Number: | 08367087 |
Status: | ACTIVE |
Category: | Private Limited Company |