CADBURY HOUSE HOLDINGS LIMITED

07050406
10 LOWER THAMES STREET LONDON ENGLAND EC3R 6EN

Documents

Documents
Date Category Description Pages
20 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2024 accounts Annual Accounts 40 Buy now
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2024 officers Change of particulars for director (Mr Jonathan Robin Boss) 2 Buy now
30 Sep 2024 officers Change of particulars for director (Nicholas James Taplin) 2 Buy now
30 Sep 2024 officers Change of particulars for secretary (Grant Leslie Whitehouse) 1 Buy now
30 Sep 2024 officers Change of particulars for director (Mrs Caroline Jayne Wilce) 2 Buy now
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2023 accounts Annual Accounts 39 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 accounts Annual Accounts 41 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2021 officers Change of particulars for director (Mrs Caroline Jayne Wilce) 2 Buy now
05 Oct 2021 accounts Annual Accounts 38 Buy now
17 Aug 2021 auditors Auditors Resignation Company 1 Buy now
13 Aug 2021 officers Change of particulars for director (Mrs Caroline Jayne Wilce) 2 Buy now
08 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2020 mortgage Registration of a charge 25 Buy now
24 Apr 2020 mortgage Statement of satisfaction of a charge 2 Buy now
24 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2020 mortgage Registration of a charge 8 Buy now
21 Apr 2020 mortgage Registration of a charge 9 Buy now
18 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2019 accounts Annual Accounts 35 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2019 accounts Annual Accounts 33 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 accounts Annual Accounts 33 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 officers Change of particulars for secretary (Grant Leslie Whitehouse) 1 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 20/10/2016 8 Buy now
30 May 2017 officers Change of particulars for secretary (Grant Leslie Whitehouse) 1 Buy now
04 Apr 2017 accounts Annual Accounts 28 Buy now
10 Nov 2016 return 20/10/16 Statement of Capital gbp 24631.34 7 Buy now
25 May 2016 officers Appointment of director (Mr Jonathan Robin Boss) 2 Buy now
25 May 2016 officers Termination of appointment of director (Colin George Eric Corbally) 1 Buy now
27 Jan 2016 capital Notice of cancellation of shares 4 Buy now
27 Jan 2016 capital Notice of cancellation of shares 4 Buy now
27 Jan 2016 officers Termination of appointment of director (Richard Simon Matthews-Williams) 2 Buy now
27 Jan 2016 capital Return of purchase of own shares 3 Buy now
27 Jan 2016 capital Return of purchase of own shares 3 Buy now
04 Jan 2016 annual-return Annual Return 7 Buy now
03 Jan 2016 accounts Annual Accounts 24 Buy now
18 Dec 2015 officers Change of particulars for director (Mrs Caroline Jayne Wilce) 2 Buy now
18 Dec 2015 officers Change of particulars for director (Nicholas James Taplin) 2 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Richard Simon Matthews-Williams) 2 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Colin George Eric Corbally) 2 Buy now
16 Dec 2015 resolution Resolution 1 Buy now
19 Mar 2015 capital Return of purchase of own shares 3 Buy now
10 Mar 2015 capital Notice of cancellation of shares 4 Buy now
10 Mar 2015 resolution Resolution 22 Buy now
05 Feb 2015 capital Statement of capital (Section 108) 4 Buy now
05 Feb 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Feb 2015 insolvency Solvency Statement dated 29/01/15 1 Buy now
05 Feb 2015 resolution Resolution 1 Buy now
03 Jan 2015 accounts Annual Accounts 24 Buy now
30 Oct 2014 annual-return Annual Return 8 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 accounts Annual Accounts 23 Buy now
12 Nov 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 22 Buy now
29 Oct 2012 annual-return Annual Return 8 Buy now
16 Oct 2012 officers Change of particulars for secretary (Grant Leslie Whitehouse) 2 Buy now
21 Dec 2011 accounts Annual Accounts 22 Buy now
20 Oct 2011 annual-return Annual Return 8 Buy now
15 Dec 2010 accounts Annual Accounts 23 Buy now
20 Oct 2010 annual-return Annual Return 8 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2009 mortgage Particulars of a mortgage or charge 13 Buy now
05 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
04 Dec 2009 capital Return of Allotment of shares 4 Buy now
04 Dec 2009 resolution Resolution 23 Buy now
04 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Dec 2009 officers Appointment of secretary (Grant Leslie Whitehouse) 3 Buy now
04 Dec 2009 officers Appointment of director (Mr Colin George Eric Corbally) 3 Buy now
04 Dec 2009 officers Appointment of director (Nicholas James Taplin) 3 Buy now
04 Dec 2009 officers Appointment of director (Caroline Jayne Wilce) 3 Buy now
04 Dec 2009 capital Return of Allotment of shares 4 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Oct 2009 incorporation Incorporation Company 22 Buy now