CARDINAL PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Confirmation statement made on 2024-09-15 with no updates |
20/12/2420 December 2024 | Compulsory strike-off action has been suspended |
20/12/2420 December 2024 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM RECTORY MEWS CROWN ROAD WHEATLEY OXFORD OX33 1UL ENGLAND |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
20/01/2020 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON PETER HAIGH / 17/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAIGH / 17/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/04/1612 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | COMPANY NAME CHANGED ACCOUNTANTSTEAM NORTHAMPTON LTD CERTIFICATE ISSUED ON 17/03/15 |
16/03/1516 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
16/03/1516 March 2015 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/11/1428 November 2014 | DIRECTOR APPOINTED MR SIMON HAIGH |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON |
25/11/1425 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/04/1411 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
26/11/1226 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
04/05/124 May 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
03/05/123 May 2012 | APPOINTMENT TERMINATED, SECRETARY AGNIESZKA WALENDZIAK |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA WALENDZIAK |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/10/1124 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/09/118 September 2011 | DIRECTOR APPOINTED MR COLIN DAVISON |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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