CARDINAL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

24/03/2324 March 2023 Full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

10/02/2210 February 2022 Full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

09/11/219 November 2021 Appointment of Mr David Andrew Newlove as a director on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Mr Dean Baldwin as a director on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Mr Michael Simms as a director on 2021-11-09

View Document

13/10/2113 October 2021 Termination of appointment of Mark Simpson as a secretary on 2021-10-13

View Document

14/05/2114 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

14/09/2014 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSIDINE

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG JOHNSON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CONSIDINE / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONSIDINE / 30/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM FERN HILL HOUSE BATTYE STREET BRADFORD BD4 8AG ENGLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM SYSTEMS HOUSE IVES STREET SHIPLEY WEST YORKSHIRE BD17 7DZ

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAMFORD

View Document

09/10/159 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR MARK SIMPSON

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNARD

View Document

18/02/1418 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GORMAN

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARNARD / 14/05/2012

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROSS GORMAN / 23/01/2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 23/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG JOHNSON / 23/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BAMFORD / 23/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP DAVIES / 23/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONSIDINE / 01/09/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RICHARD CRAIG JOHNSON

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company