CADBURY HOUSE (LONDON) LIMITED

05293308
322 UPPER RICHMOND ROAD UPPER RICHMOND ROAD LONDON ENGLAND SW15 6TL

Documents

Documents
Date Category Description Pages
03 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Mar 2024 address Change Sail Address Company With New Address 1 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2023 accounts Annual Accounts 4 Buy now
06 Nov 2023 officers Termination of appointment of director (Jibran Ahmed) 1 Buy now
01 Nov 2023 officers Appointment of director (Mr Richard Keith Scothern) 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 4 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 officers Termination of appointment of director (Samuel David Bailey) 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 officers Appointment of director (Mr Thomas Daniel David Forber) 2 Buy now
24 Feb 2021 accounts Annual Accounts 3 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
13 Mar 2018 accounts Annual Accounts 4 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Annual Accounts 5 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Termination of appointment of director (Christopher Michael Rix) 1 Buy now
22 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 officers Termination of appointment of secretary (Gordon & Company (Property Consultants) Limited) 1 Buy now
22 Sep 2016 officers Appointment of corporate secretary (J C F P Secretaries Ltd) 2 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 officers Appointment of corporate secretary (Gordon & Company (Property Consultants) Limited) 2 Buy now
18 May 2015 officers Termination of appointment of secretary (Paul Anthony Fairbrother) 1 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
26 Sep 2014 officers Appointment of director (Mr Samuel David Bailey) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Jane Cowmeadow) 1 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 accounts Annual Accounts 6 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
28 Aug 2012 officers Appointment of director (Mr Jibran Ahmed) 2 Buy now
23 Jan 2012 officers Termination of appointment of director (Robert O'keefe) 1 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
24 Nov 2011 officers Change of particulars for secretary (Mr Paul Anthony Fairbrother) 1 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 7 Buy now
23 Mar 2010 accounts Annual Accounts 6 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
23 Nov 2009 officers Change of particulars for director (Jane Cowmeadow) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Christopher Michael Rix) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Robert James Andrew O'keefe) 2 Buy now
24 Apr 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 annual-return Return made up to 22/11/08; full list of members 6 Buy now
16 Sep 2008 officers Appointment terminated director richard lilly 1 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
22 Nov 2007 annual-return Return made up to 22/11/07; full list of members 4 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
29 Apr 2007 accounts Annual Accounts 5 Buy now
23 Nov 2006 annual-return Return made up to 22/11/06; full list of members 4 Buy now
25 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
11 Apr 2006 accounts Annual Accounts 5 Buy now
23 Nov 2005 capital Ad 21/11/05--------- £ si 6@1=6 2 Buy now
23 Nov 2005 annual-return Return made up to 22/11/05; full list of members 4 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
09 May 2005 accounts Accounting reference date shortened from 30/11/05 to 23/06/05 1 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: flat 6, cadbury house dromore road london SW15 3ET 1 Buy now
05 May 2005 officers New secretary appointed 2 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
22 Nov 2004 incorporation Incorporation Company 18 Buy now