About

Registered Number: 02521980
Date of Incorporation: 13/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 7 Cadnant Court, Rating Row, Beaumaris, Anglesey, LL58 8AL,

 

Founded in 1990, Cadnant Court (Beaumaris) Ltd are based in Beaumaris, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 12 directors listed as Hamer-cooke, Philip, Ward, Georgina Louise, Fazackerley, Barry John, Hopkin, Hazel Joan, James, Veronica Anne, Morris, Richard Vaughan, Blundell, Nigel Maurice, Cooke, David Arthur, Davis, Michael Hugh Rutherford, Hood, Peggy Winifred, Keep, Victor George, Ridler, Herbert Hamilton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER-COOKE, Philip 04 January 2014 - 1
WARD, Georgina Louise 01 May 2017 - 1
BLUNDELL, Nigel Maurice 01 March 2006 22 October 2008 1
COOKE, David Arthur 22 October 2008 30 September 2013 1
DAVIS, Michael Hugh Rutherford 09 August 2002 09 November 2006 1
HOOD, Peggy Winifred 15 September 2008 01 January 2014 1
KEEP, Victor George N/A 11 June 2002 1
RIDLER, Herbert Hamilton N/A 19 February 2007 1
Secretary Name Appointed Resigned Total Appointments
FAZACKERLEY, Barry John 06 December 2008 08 December 2012 1
HOPKIN, Hazel Joan 02 May 2002 30 June 2005 1
JAMES, Veronica Anne 08 December 2012 01 May 2017 1
MORRIS, Richard Vaughan 10 February 2006 06 December 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 22 February 2018
AD01 - Change of registered office address 09 May 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 10 September 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 26 February 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 22 July 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
RESOLUTIONS - N/A 09 September 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 17 July 1992
RESOLUTIONS - N/A 25 June 1992
AA - Annual Accounts 25 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1992
363b - Annual Return 29 August 1991
NEWINC - New incorporation documents 13 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.