CARDEN PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
27/05/2527 May 2025 | Change of share class name or designation |
23/05/2523 May 2025 | Statement of company's objects |
22/05/2522 May 2025 | Appointment of Mrs Jacqueline Anne-Marie Gray as a director on 2025-05-22 |
22/05/2522 May 2025 | Resolutions |
22/05/2522 May 2025 | Memorandum and Articles of Association |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-07-31 |
11/12/2411 December 2024 | Change of details for Mr Norman Daniel Gray as a person with significant control on 2024-10-25 |
06/12/246 December 2024 | Purchase of own shares. |
28/10/2428 October 2024 | Termination of appointment of John Jarvie Buchan as a director on 2024-10-25 |
28/10/2428 October 2024 | Cancellation of shares. Statement of capital on 2024-10-25 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/12/216 December 2021 | Registered office address changed from The Commercial Law Practice Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
14/01/1914 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
25/03/1825 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/09/133 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
03/09/133 September 2013 | 03/09/13 STATEMENT OF CAPITAL GBP 62 |
20/08/1320 August 2013 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
19/08/1319 August 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILMOUR |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/05/1018 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
23/05/0523 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
29/05/0329 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
16/05/0216 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
01/06/011 June 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
18/05/0118 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE 12 QUEEN'S ROAD ABERDEEN AB1 6YT |
13/09/0013 September 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
05/09/005 September 2000 | SECRETARY RESIGNED |
05/09/005 September 2000 | NEW SECRETARY APPOINTED |
31/05/0031 May 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
23/05/0023 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
03/04/993 April 1999 | £ IC 100/88 29/05/98 £ SR 12@1=12 |
02/04/992 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/04/992 April 1999 | ADOPT MEM AND ARTS 02/03/99 |
30/03/9930 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
17/02/9917 February 1999 | SHARES ACQUISITION 29/05/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
02/07/972 July 1997 | NEW DIRECTOR APPOINTED |
02/07/972 July 1997 | NEW DIRECTOR APPOINTED |
02/07/972 July 1997 | NEW DIRECTOR APPOINTED |
02/07/972 July 1997 | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
02/07/972 July 1997 | DIRECTOR RESIGNED |
02/07/972 July 1997 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/07/972 July 1997 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
14/05/9614 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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