AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 11th Aug 2022. New Address: Cadoc Castle Land Developments Ltd Sully Moors Road Sully Penarth CF64 5RP. Previous address: Sully Moors Road Sully Penarth Vale of Glamorgan CF64 5YU
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 15th, October 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 2nd, November 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 26th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010 with full list of members
filed on: 20th, October 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, July 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2009 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 15th Oct 2008 with shareholders record
filed on: 15th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 27th, August 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 3rd Dec 2007 with shareholders record
filed on: 3rd, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 3rd Dec 2007 with shareholders record
filed on: 3rd, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 5th, September 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 5th, September 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 31st May 2007 with shareholders record
filed on: 31st, May 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 31st May 2007 with shareholders record
filed on: 31st, May 2007
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on Fri, 10th Dec 2004. Value of each share 1 £.
filed on: 31st, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 10th Dec 2004. Value of each share 1 £.
filed on: 31st, May 2007
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 9th, January 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 9th, January 2007
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 24/03/06 from: 3 herbert terrace penarth south glamorgan CF64 2AH
filed on: 24th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/06 from: 3 herbert terrace penarth south glamorgan CF64 2AH
filed on: 24th, March 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 4th Nov 2005 with shareholders record
filed on: 4th, November 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 4th Nov 2005 with shareholders record
filed on: 4th, November 2005
|
annual return |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, December 2004
|
incorporation |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, December 2004
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed cadoccastle land developments li mitedcertificate issued on 09/12/04
filed on: 9th, December 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cadoccastle land developments li mitedcertificate issued on 09/12/04
filed on: 9th, December 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed numbergarden LIMITEDcertificate issued on 01/12/04
filed on: 1st, December 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed numbergarden LIMITEDcertificate issued on 01/12/04
filed on: 1st, December 2004
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 26th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/04 from: 3 herbert terrace penarth CF64 2AH
filed on: 26th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 26th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/04 from: 3 herbert terrace penarth CF64 2AH
filed on: 26th, November 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2004
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2004
|
incorporation |
Free Download
(17 pages)
|