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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 February 2008 | Fully Satisfied |
N/A |
Debenture | 08 May 2007 | Fully Satisfied |
N/A |