TM01 |
Director's appointment terminated on 2023/11/23
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/23.
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/19.
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/19
filed on: 19th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 8th, July 2023
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, June 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, June 2023
|
incorporation |
Free Download
(30 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/31
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 9th, August 2022
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2022/05/24.
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/24
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Cadent Brick Kiln Street Hinckley LE10 0NA England at an unknown date to Cadent Pilot Way Ansty Coventry CV7 9JU
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Cadent Brick Kiln Street Hinckley LE10 0NA
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/01/28
filed on: 28th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/28.
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cadent Pilot Way Ansty Coventry CV7 9JU England on 2021/12/01 to Cadent, Pilot Way Ansty Coventry CV7 9JU
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE United Kingdom on 2021/12/01 to Cadent Pilot Way Ansty Coventry CV7 9JU
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/31.
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/08/31
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 2nd, August 2021
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2021/05/26.
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/26
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 21st, August 2020
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2020/04/06.
filed on: 18th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/24
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020/01/23, company appointed a new person to the position of a secretary
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/01/15
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/01/17
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, September 2019
|
resolution |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 26th, July 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2019/06/28.
filed on: 7th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/15
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/15.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/29.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/28
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/29
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/29
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/29
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/29
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/29
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/23
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/20
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/20.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 17th, July 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2018/05/17
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/16
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, March 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/01/26
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/26.
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, January 2018
|
resolution |
Free Download
(35 pages)
|
CAP-SS |
Solvency Statement dated 25/01/18
filed on: 25th, January 2018
|
insolvency |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, January 2018
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 25th, January 2018
|
capital |
Free Download
(7 pages)
|
SH19 |
510558.18 GBP is the capital in company's statement on 2018/01/25
filed on: 25th, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
4928450000.00 GBP is the capital in company's statement on 2017/11/22
filed on: 20th, December 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
5105581781.00 GBP is the capital in company's statement on 2017/11/22
filed on: 20th, December 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, December 2017
|
resolution |
Free Download
(33 pages)
|
CH01 |
On 2017/10/31 director's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/10/31 secretary's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/10
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/06/22 secretary's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 17th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/22.
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
4928450000.00 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, May 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ashbrook Court Prologis Business Park Coventry CV7 8PE on 2017/05/05 to Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
SH01 |
4928450000.00 GBP is the capital in company's statement on 2017/03/31
filed on: 27th, April 2017
|
capital |
Free Download
(4 pages)
|
AP03 |
On 2017/03/31, company appointed a new person to the position of a secretary
filed on: 21st, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/31
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017/03/31, company appointed a new person to the position of a secretary
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 6th, April 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1-3 Strand London WC2N 5EH United Kingdom on 2017/04/05 to Ashbrook Court Prologis Business Park Coventry CV7 8PE
filed on: 5th, April 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/15.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2018/02/28
filed on: 21st, March 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017/02/13 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2017
|
incorporation |
Free Download
(45 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2017/02/13
|
capital |
|