CARDYL PROPERTY LTD

02651458
WEST CAMEL HOUSE WEST CAMEL YEOVIL SOMERSET BA22 7QB

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 8 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 8 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 8 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2021 resolution Resolution 3 Buy now
14 Jul 2021 incorporation Memorandum Articles 11 Buy now
04 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2021 officers Termination of appointment of director (Thomas Read Burfitt) 1 Buy now
04 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2021 mortgage Registration of a charge 18 Buy now
23 Jun 2021 mortgage Registration of a charge 18 Buy now
23 Jun 2021 mortgage Registration of a charge 18 Buy now
23 Jun 2021 mortgage Registration of a charge 18 Buy now
23 Jun 2021 mortgage Registration of a charge 18 Buy now
22 Jun 2021 accounts Annual Accounts 8 Buy now
09 Jun 2021 officers Change of particulars for secretary (Mr Mathew Peter Millard) 1 Buy now
09 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 9 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
21 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 Jun 2018 mortgage Registration of a charge 16 Buy now
01 Jun 2018 mortgage Registration of a charge 16 Buy now
01 Jun 2018 mortgage Registration of a charge 16 Buy now
20 Mar 2018 accounts Annual Accounts 11 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 mortgage Registration of a charge 18 Buy now
27 Jul 2017 mortgage Registration of a charge 18 Buy now
30 Jun 2017 mortgage Registration of a charge 18 Buy now
04 Apr 2017 accounts Annual Accounts 10 Buy now
15 Mar 2017 mortgage Registration of a charge 18 Buy now
07 Dec 2016 mortgage Registration of a charge 18 Buy now
07 Dec 2016 mortgage Registration of a charge 19 Buy now
07 Dec 2016 mortgage Registration of a charge 18 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 mortgage Registration of a charge 18 Buy now
17 Jun 2016 mortgage Registration of a charge 18 Buy now
21 Apr 2016 accounts Annual Accounts 6 Buy now
10 Feb 2016 mortgage Registration of a charge 18 Buy now
10 Feb 2016 mortgage Registration of a charge 18 Buy now
14 Jan 2016 mortgage Registration of a charge 19 Buy now
14 Jan 2016 mortgage Registration of a charge 18 Buy now
07 Jan 2016 mortgage Registration of a charge 18 Buy now
12 Dec 2015 mortgage Registration of a charge 18 Buy now
12 Dec 2015 mortgage Registration of a charge 18 Buy now
08 Dec 2015 mortgage Registration of a charge 19 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 accounts Annual Accounts 6 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 6 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 officers Appointment of secretary (Mr Mathew Peter Millard) 1 Buy now
05 Sep 2012 officers Termination of appointment of director (Scott Harris) 1 Buy now
05 Sep 2012 officers Termination of appointment of secretary (Scott Harris) 1 Buy now
10 Apr 2012 accounts Annual Accounts 14 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 14 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Matthew Peter Millard) 2 Buy now
20 Apr 2010 accounts Annual Accounts 15 Buy now
22 Oct 2009 annual-return Annual Return 6 Buy now
21 Oct 2009 officers Change of particulars for director (Matthew Peter Millard) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Scott Robert Harris) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Scott Robert Harris) 1 Buy now
21 Oct 2009 officers Change of particulars for director (Thomas Read Burfitt) 2 Buy now
24 Apr 2009 accounts Annual Accounts 16 Buy now
05 Nov 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 16 Buy now
31 Oct 2007 annual-return Return made up to 04/10/07; full list of members 7 Buy now