CARDINAL DISTRIBUTION PARK MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 2021-09-20

View Document

31/01/2231 January 2022 Cessation of The Prudential Assurance Company Limited as a person with significant control on 2021-09-20

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 21/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED CHARLES HOWARD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRUDENTIAL ASSURANCE COMPANY LIMITED

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 5TH FLOOR CAVENDISH HOUSE 39 WATERLOO STREET BIRMINGHAM B2 5PP

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STARN

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED WILLIAM ROBERT STARN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HODGSON

View Document

05/08/155 August 2015 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERRIT MEERKERK

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED EDWARD HODGSON

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/08/119 August 2011 SAIL ADDRESS CREATED

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 1 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4FY

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR GERRIT JAN MEERKERK

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODBRIDGE

View Document

07/07/117 July 2011 CORPORATE DIRECTOR APPOINTED ROBSON PROPERTY MANAGEMENT LIMITED

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

25/11/1025 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

17/07/0917 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

04/02/094 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MARK WILLIAM STEPHENSON

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MARK ANDREW LEWIS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ANDREW DONALD GRIFFITHS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 150 HOLBORN LONDON EC1N 2LR

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 65 NEW CAVENDISH STREET LONDON W1M 8AX

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 AUDITOR'S RESIGNATION

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 66 CHILTERN STREET LONDON W1M 2AL

View Document

25/03/9725 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: SUITE 4 ACCURIST HOUSE 44 BAKER STREET LONDON W1M 1DH

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

20/08/9320 August 1993 MINUTES TO MEETING

View Document

20/08/9320 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 96/98 BAKER STREET LONDON WIM ILA

View Document

18/01/9318 January 1993 EXEMPTION FROM APPOINTING AUDITORS 01/10/92

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

18/01/9318 January 1993 S252 DISP LAYING ACC 01/10/92

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 78 BROOK ST LONDON W1Y 2AD

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/06/914 June 1991 COMPANY NAME CHANGED DALEBAY LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

03/05/913 May 1991 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