THE CABLING GROUP LIMITED
Status | ACTIVE |
Company No. | 06725032 |
Category | Private Limited Company |
Incorporated | 15 Oct 2008 |
Age | 15 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE CABLING GROUP LIMITED is an active private limited company with number 06725032. It was incorporated 15 years, 7 months, 23 days ago, on 15 October 2008. The company address is Devonshire House Devonshire House, London, W1W 5DR, England.
Company Fillings
Resolution
Date: 26 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-24
Psc name: Mr Garry Elms
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-24
Officer name: Mr Garry Elms
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Graham Smith
Documents
Capital alter shares subdivision
Date: 13 Jan 2024
Action Date: 24 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-24
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Cessation of a person with significant control
Date: 05 Sep 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Garry Elms
Cessation date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
New address: Devonshire House 1 Devonshire Street London W1W 5DR
Old address: Devonshire House 1 Devonshire House London W1W 5DR England
Change date: 2019-05-02
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Graham Smith
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry Elms
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
New address: Devonshire House 1 Devonshire House London W1W 5DR
Change date: 2018-10-04
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
Old address: 10 Palace Avenue Maidstone Kent ME15 6NF England
New address: Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH
Change date: 2017-12-08
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change sail address company with new address
Date: 12 Nov 2015
Category: Address
Type: AD02
New address: 98 Webber Street London SE1 0QL
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry Elms
Change date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: 10 Palace Avenue Maidstone Kent ME15 6NF
Change date: 2015-11-11
Old address: Britannia House Roberts Mews Orpington Kent BR6 0JP
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Mortgage create with deed with charge number
Date: 28 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067250320002
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Elms
Change date: 2012-08-08
Documents
Capital allotment shares
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Canvin
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change account reference date company current extended
Date: 14 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Canvin
Documents
Capital allotment shares
Date: 01 Mar 2010
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-31
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Elms
Change date: 2009-10-01
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed garry elms
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew davis
Documents
Some Companies
43 DOWNSHALL AVENUE,ILFORD,IG3 8NB
Number: | 11518052 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST ANDREWS WAY,LONDON,
Number: | 02691335 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIP & TRUNK TREE SERVICES LIMITED
20 MARKET HILL,SOUTHAM,CV47 0HF
Number: | 10223088 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 10397619 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,TAUNTON,TA1 1UB
Number: | 11889606 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW, 11,NORTHAMPTON,NN4 0QU
Number: | 11747318 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |