About

Registered Number: 05868356
Date of Incorporation: 06/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1a The Old Greenhouse Shedfield Equestrian Centre, Botley Road, Shedfield, Hampshire, SO32 2HN,

 

Founded in 2006, Cade Directories Ltd has its registered office in Shedfield, it's status is listed as "Active". Molden, Philip John, Pemberton, John Cade, Millier, Simon are listed as directors of Cade Directories Ltd. Currently we aren't aware of the number of employees at the Cade Directories Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLDEN, Philip John 06 July 2006 - 1
PEMBERTON, John Cade 06 July 2006 - 1
MILLIER, Simon 06 July 2006 06 July 2006 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 08 January 2020
SH06 - Notice of cancellation of shares 11 November 2019
SH03 - Return of purchase of own shares 11 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 25 April 2018
CH03 - Change of particulars for secretary 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
AAMD - Amended Accounts 09 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 29 April 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA01 - Change of accounting reference date 18 February 2016
AA - Annual Accounts 18 January 2016
DISS40 - Notice of striking-off action discontinued 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 17 August 2015
AA01 - Change of accounting reference date 24 July 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 24 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 05 March 2012
AAMD - Amended Accounts 15 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 31 March 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 06 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
287 - Change in situation or address of Registered Office 28 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
395 - Particulars of a mortgage or charge 11 May 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2008 Fully Satisfied

N/A

Debenture 08 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.