CAEDMON HOMES LIMITED

10791085
1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Sep 2024 resolution Resolution 1 Buy now
26 Sep 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 8 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 officers Termination of appointment of secretary (Rufus Salter) 2 Buy now
26 Apr 2021 officers Termination of appointment of director (Rufus La Roche Salter) 1 Buy now
24 Feb 2021 accounts Annual Accounts 9 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 8 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 mortgage Registration of a charge 22 Buy now
07 Nov 2017 mortgage Registration of a charge 38 Buy now
27 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Sep 2017 incorporation Memorandum Articles 36 Buy now
23 Aug 2017 officers Termination of appointment of director (Rufus La Roche Salter) 1 Buy now
02 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
02 Aug 2017 capital Return of Allotment of shares 4 Buy now
27 Jul 2017 officers Appointment of director (Mr Rufus La Roche Salter) 3 Buy now
27 Jul 2017 officers Appointment of director (Jamie Macnamara) 3 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
26 Jul 2017 resolution Resolution 2 Buy now
14 Jul 2017 officers Appointment of director (Mr Rufus La Roche Salter) 3 Buy now
26 May 2017 incorporation Incorporation Company 11 Buy now