This company is commonly known as Cadence Land Limited. The company was founded 9 years ago and was given the registration number 09197770. The firm's registered office is in BRISTOL. You can find them at Westbury Court Church Road, Westbury-on-trym, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | CADENCE LAND LIMITED |
---|---|---|
Company Number | : | 09197770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westbury Court Church Road, Westbury-on-trym, Bristol, England, BS9 3EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lydes Farm, Stowey, Pensford, Bristol, United Kingdom, BS39 4DW | Director | 01 September 2014 | Active |
The Old Rectory, Nempnett Thrubwell, Chew Stoke, Bristol, United Kingdom, BS40 8YQ | Director | 01 September 2014 | Active |
82 Spencer Drive, Midsomer Norton, Radstock, United Kingdom, BA3 2DN | Director | 01 September 2014 | Active |
Village Design & Creative Marketing Limited | ||
Notified on | : | 07 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT |
Nature of control | : |
|
Mr Robert Hoy | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT |
Nature of control | : |
|
Mr Christopher Edward Stanford | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT |
Nature of control | : |
|
Mr Julian Mark Williams | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westbury Court, Church Road, Bristol, England, BS9 3EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.