CANDELISA LIMITED

06553166
CAROLINE HOUSE PROVIDENCE PLACE SKIPTON NORTH YORKSHIRE BD23 1FB

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Termination of appointment of director (Thomas Woods) 1 Buy now
28 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 mortgage Registration of a charge 22 Buy now
15 Jan 2024 mortgage Registration of a charge 14 Buy now
05 Oct 2023 accounts Annual Accounts 12 Buy now
09 Jun 2023 officers Change of particulars for director (Mr Guy Alexander Taylor) 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2023 officers Change of particulars for director (Mr Guy Alexander Taylor) 2 Buy now
21 Dec 2022 accounts Annual Accounts 11 Buy now
20 Jun 2022 officers Termination of appointment of director (Dale Walter Chapman) 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2021 accounts Annual Accounts 31 Buy now
01 Jul 2021 mortgage Registration of a charge 17 Buy now
11 May 2021 officers Appointment of director (Mr Thomas Woods) 2 Buy now
22 Apr 2021 capital Notice of cancellation of shares 4 Buy now
22 Apr 2021 capital Return of purchase of own shares 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2021 officers Termination of appointment of director (Andrew John Phillip) 1 Buy now
23 Oct 2020 accounts Annual Accounts 10 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 9 Buy now
07 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 10 Buy now
03 Oct 2018 mortgage Registration of a charge 28 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 10 Buy now
04 Dec 2017 resolution Resolution 9 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 accounts Annual Accounts 5 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Jun 2015 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2015 change-of-name Change Of Name Notice 3 Buy now
06 Feb 2015 officers Appointment of director (Mr Andrew John Phillip) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr Dale Walter Chapman) 2 Buy now
02 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
02 Feb 2015 capital Return of Allotment of shares 4 Buy now
28 Oct 2014 accounts Annual Accounts 5 Buy now
28 Jul 2014 officers Termination of appointment of director (Francis Joseph Mcaleer) 1 Buy now
28 Jul 2014 officers Termination of appointment of secretary (Francis Joseph Mcaleer) 1 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
03 Mar 2014 accounts Annual Accounts 9 Buy now
23 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2011 annual-return Annual Return 6 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 officers Appointment of secretary (Francis Joseph Mcaleer) 3 Buy now
07 Oct 2010 officers Termination of appointment of director (Paul Ryan) 2 Buy now
07 Oct 2010 officers Termination of appointment of secretary (Paul Ryan) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Guy Alexander Taylor) 3 Buy now
24 Jun 2010 annual-return Annual Return 15 Buy now
03 Mar 2010 accounts Annual Accounts 5 Buy now
06 May 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
12 Jun 2008 officers Appointment terminated director gweco directors LIMITED 1 Buy now
12 Jun 2008 officers Appointment terminated secretary gweco secretaries LIMITED 1 Buy now
10 Jun 2008 officers Director appointed guy alexander taylor 2 Buy now
10 Jun 2008 officers Director appointed francis joseph mcaleer 2 Buy now
10 Jun 2008 officers Director and secretary appointed paul david ryan 2 Buy now
10 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/09/2009 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england 1 Buy now
10 Jun 2008 capital Ad 05/06/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
23 May 2008 change-of-name Certificate Change Of Name Company 4 Buy now
02 Apr 2008 incorporation Incorporation Company 12 Buy now