About

Registered Number: 07627665
Date of Incorporation: 10/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Lock House, St Julians Street, Tenby, Pembrokeshire, SA70 7AS

 

Founded in 2011, Cawdor Court Company Ltd has its registered office in Tenby. The company has 18 directors listed as Desmond, Suzanne Mary, Hedge, Mary Elizabeth, Picton, Veronica Sandbrook, Rees, Elizabeth Valerie, Riby, Mary Elizabeth, Williams, Delma, Antonen, Eric, Blundell, Derek Robin, Blundell, Marjorie Ann, Charman, Corin, Cleaver, Anne Elizabeth, Morgan, Ceri, Myers, John David, Preece, Peter Valentine, Rushkin, Maureen, Talbot, Graham Henry, Venables, Winifred Elizabeth, Williams, David Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESMOND, Suzanne Mary 14 July 2020 - 1
HEDGE, Mary Elizabeth 20 February 2015 - 1
PICTON, Veronica Sandbrook 24 March 2015 - 1
REES, Elizabeth Valerie 20 February 2015 - 1
RIBY, Mary Elizabeth 11 November 2014 - 1
WILLIAMS, Delma 01 June 2017 - 1
ANTONEN, Eric 01 August 2012 22 May 2020 1
BLUNDELL, Derek Robin 10 May 2011 01 May 2014 1
BLUNDELL, Marjorie Ann 10 May 2011 01 May 2014 1
CHARMAN, Corin 28 January 2014 21 March 2016 1
CLEAVER, Anne Elizabeth 01 February 2013 30 September 2014 1
MORGAN, Ceri 10 May 2011 01 August 2013 1
MYERS, John David 03 August 2011 31 May 2017 1
PREECE, Peter Valentine 08 August 2012 06 January 2019 1
RUSHKIN, Maureen 10 May 2011 11 May 2016 1
TALBOT, Graham Henry 03 September 2012 31 January 2015 1
VENABLES, Winifred Elizabeth 01 June 2017 30 June 2017 1
WILLIAMS, David Owen 25 February 2015 31 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 12 July 2019
CH01 - Change of particulars for director 15 May 2019
CS01 - N/A 15 May 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 18 June 2017
AP01 - Appointment of director 18 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 16 August 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 13 August 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 17 July 2012
AA01 - Change of accounting reference date 17 July 2012
AR01 - Annual Return 21 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 March 2012
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
NEWINC - New incorporation documents 10 May 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.