CADENCE MANAGEMENT CONSULTANTS LTD

Punda Maria Hogs Back Punda Maria Hogs Back, Farnham, GU10 1ES, England
StatusACTIVE
Company No.08846508
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

CADENCE MANAGEMENT CONSULTANTS LTD is an active private limited company with number 08846508. It was incorporated 10 years, 4 months, 17 days ago, on 15 January 2014. The company address is Punda Maria Hogs Back Punda Maria Hogs Back, Farnham, GU10 1ES, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louisa Jane Donaldson

Cessation date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Donaldson

Change date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Old address: 2a St. Johns Road Farnham Surrey GU9 8NT England

Change date: 2021-10-22

New address: Punda Maria Hogs Back Seale Farnham GU10 1ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louisa Jane Donaldson

Appointment date: 2018-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-19

Officer name: Ian Michael Colley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: 2a St. Johns Road Farnham Surrey GU9 8NT

Change date: 2016-02-09

Old address: Gostrey House Union Road Farnham Surrey GU9 7PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-02

Officer name: Mrs Louisa Jane Donaldson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-02

Officer name: Mr Ian Michael Colley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: Gostrey House Union Road Farnham Surrey GU9 7PT

Change date: 2015-02-12

Old address: Town Hall Exchange Castle Street Farnham Surrey GU9 7ND England

Documents

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Donaldson

Appointment date: 2014-06-01

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFLEX AUDIO LTD

1A RYDENS GROVE,WALTON-ON-THAMES,KT12 5RX

Number:08116653
Status:ACTIVE
Category:Private Limited Company

NAVEED TAKE AWAY LTD

9 GOLDEN HILL LANE LEYLAND PRESTON,PRESTON,PR25 3NP

Number:09410416
Status:ACTIVE
Category:Private Limited Company

NO NAME CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07502753
Status:ACTIVE
Category:Private Limited Company

POWER TO THE PEOPLE KINTYRE CIC

NORTH BEACHMORE,TARBERT,PA29 6XD

Number:SC468119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

STAMFORD HILL TRAVEL LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00904858
Status:ACTIVE
Category:Private Limited Company

STERLING RELOCATION LIMITED

HALLMARK HOUSE,NORTHOLT,UB5 6AG

Number:02670177
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