CARDEN PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewCertificate of change of name

View Document

11/11/2511 November 2025 NewAppointment of Mr Clive James Mowbray Darlaston as a secretary on 2025-11-06

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Termination of appointment of Kevin John Mellor as a secretary on 2025-02-14

View Document

18/02/2518 February 2025 Termination of appointment of Kevin John Mellor as a director on 2025-02-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

05/10/225 October 2022 Satisfaction of charge 081614880008 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880006 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880007 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880009 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880012 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880011 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880013 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880014 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880015 in full

View Document

05/10/225 October 2022 Satisfaction of charge 081614880016 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081614880010

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081614880012

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081614880013

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081614880015

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081614880014

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081614880011

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081614880016

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081614880010

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081614880007

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081614880006

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081614880008

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081614880009

View Document

03/10/143 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MELLOR / 28/12/2012

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM STONE HOUSE LOWER CARDEN TILSTON MALPAS CHESHIRE SY14 7HW

View Document

08/02/138 February 2013 DIRECTOR APPOINTED WILLIAM JAMES MAPSTONE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR KEVIN JOHN MELLOR

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR KILLICK

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR KILLICK

View Document

14/01/1314 January 2013 SECRETARY APPOINTED KEVIN JOHN MELLOR

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4LN ENGLAND

View Document

10/01/1310 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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