CAUDWELL PROPERTIES (107) LTD
Status | ACTIVE |
Company No. | 07046059 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CAUDWELL PROPERTIES (107) LTD is an active private limited company with number 07046059. It was incorporated 14 years, 7 months, 14 days ago, on 16 October 2009. The company address is Coach House Broughton Hall Broughton Coach House Broughton Hall Broughton, Stafford, ST21 6NS, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 25 Mar 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 25 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 25 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 25 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Change account reference date company previous shortened
Date: 26 Dec 2023
Action Date: 27 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-28
New date: 2023-09-27
Documents
Change account reference date company current shortened
Date: 28 Sep 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-28
Made up date: 2022-09-29
Documents
Change account reference date company previous shortened
Date: 29 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Appoint person secretary company with name date
Date: 11 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-06-09
Officer name: Mr Arun Verma
Documents
Termination secretary company with name termination date
Date: 11 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-09
Officer name: David Hodgson Canfield
Documents
Confirmation statement with updates
Date: 05 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type small
Date: 07 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-01
Psc name: Caudwell Collection Limited
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Broughton Holdings Limited
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: John David Caudwell
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: John David Caudwell
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-01
Psc name: Broughton Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: Coach House Broughton Hall Broughton Eccleshall Stafford ST21 6NS England
Change date: 2017-03-16
New address: Coach House Broughton Hall Broughton Eccleshall Stafford ST21 6NS
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
New address: Coach House Broughton Hall Broughton Eccleshall Stafford ST21 6NS
Change date: 2017-03-16
Old address: Broughtonhall Broughton Nr Eccleshall Staffordshire ST21 6NS
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type full
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Bosson
Change date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 30 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Some Companies
65 LOOM LANE,HERTFORDSHIRE,WD7 8NX
Number: | 06154934 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A HEATH FARM COCKAYNES LANE,COLCHESTER,CO7 8DA
Number: | 08641986 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTPOINT HOUSE,WESTHILL,AB32 6FJ
Number: | SC555775 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW
Number: | 04501735 |
Status: | ACTIVE |
Category: | Private Limited Company |
QDOS COMPUTER CONSULTANTS LIMITED
SYNER-MED HOUSE,PURLEY,CR8 2AD
Number: | 03955385 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PALL MALL,LONDON,
Number: | 09191559 |
Status: | ACTIVE |
Category: | Private Limited Company |