CADWELL COURT MANAGEMENT (HITCHIN) LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Confirmation statement. Statement with updates. 2022-12-02 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Accounts. Accounts type micro entity. 2021-04-26 View Report
Officers. Officer name: Beard and Ayers Limited. Appointment date: 2020-10-01. 2020-12-30 View Report
Officers. Officer name: Gem Estate Management Limited. Termination date: 2020-10-01. 2020-12-30 View Report
Address. 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. 2020-12-30 View Report
Confirmation statement. Statement with updates. 2020-12-02 View Report
Address. 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. 2020-04-17 View Report
Accounts. Accounts type micro entity. 2020-02-20 View Report
Confirmation statement. Statement with updates. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-12-22 View Report
Officers. Officer name: Miss Maria Pilarova. Change date: 2018-06-02. 2018-08-23 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type total exemption full. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Appointment date: 2016-06-29. Officer name: Miss Maria Pilarova. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption full. 2015-09-14 View Report
Officers. Termination date: 2015-05-06. Officer name: John Henry Gingell. 2015-05-11 View Report
Accounts. Accounts type total exemption full. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type total exemption full. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Address. Old address: Gem House, 1 Dunhams Lane Off Works Road Letchworth Garden City Hertfordshire SG6 1GL. Change date: 2013-01-03. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-05-01 View Report
Officers. Officer name: Percy Ormerod. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Officers. Officer name: Gem Estate Management (1995) Limited. 2011-12-05 View Report
Officers. Officer name: Gem Estate Management Limited. 2011-12-01 View Report
Officers. Officer name: Gem Estate Management Limited. Change date: 2011-05-26. 2011-12-01 View Report
Accounts. Accounts type total exemption small. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2010-12-02 View Report
Officers. Officer name: Richard Michael Harvey. Change date: 2010-12-02. 2010-12-02 View Report
Officers. Change date: 2010-12-02. Officer name: Percy Edward Ormerod. 2010-12-02 View Report
Officers. Officer name: Benjamin Thomson. 2010-09-20 View Report
Officers. Officer name: Gem Estate Management Limited. 2010-09-16 View Report
Address. Change date: 2010-09-16. Old address: C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP. 2010-09-16 View Report
Officers. Officer name: Jacqueline Eglington. 2010-09-01 View Report
Accounts. Accounts type total exemption small. 2010-03-01 View Report
Officers. Officer name: Margaret Dyer. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Description: Director appointed percy edward ormerod. 2009-09-25 View Report
Officers. Description: Director appointed john henry gingell. 2009-09-15 View Report