CARDINAL PROJECTS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/04/2229 April 2022 Director's details changed for Mr Charles Gabriel Rifkind on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

24/09/2124 September 2021 Change of details for Chester Associates Ltd as a person with significant control on 2021-09-24

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / CHESTER ASSOCIATES LTD / 14/12/2020

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GABRIEL RIFKIND / 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CESSATION OF JONATHAN LEVY AS A PSC

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 06/04/2016

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES GABRIEL RIFKIND / 06/04/2016

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESTER ASSOCIATES LTD

View Document

15/01/1915 January 2019 CESSATION OF CHARLES GABRIEL RIFKIND AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THE TEA HOUSE 17 HALL ROAD LONDON NW8 9RD UNITED KINGDOM

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 15 HALL ROAD LONDON NW8 9RD

View Document

24/08/1824 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEVY

View Document

27/07/1827 July 2018 ADOPT ARTICLES 18/07/2018

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GABRIEL RIFKIND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SIMMONS GAINSFORD 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE GOODMAN

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

13/08/0113 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; CHANGE OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: RUSSETS WILDERNESS ROAD OXTED SURREY RH8 9HS

View Document

12/12/0012 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9820 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: 26 STATION SQUARE, PETTS WOOD KENT BR5 1NA

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/04/957 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

23/05/8723 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

25/06/8625 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

14/11/8414 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

14/02/7214 February 1972 MEMORANDUM OF ASSOCIATION

View Document

28/10/7128 October 1971 CERTIFICATE OF INCORPORATION

View Document

28/10/7128 October 1971 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