CARDALE NOMINEES LIMITED

04731286
2 CARDALE PARK HARROGATE ENGLAND HG3 1RY

Documents

Documents
Date Category Description Pages
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2024 officers Change of particulars for director (Mr Andrew Jason Fearon) 2 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 accounts Annual Accounts 2 Buy now
27 Sep 2023 officers Termination of appointment of director (James Christopher Kaberry) 1 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 officers Appointment of director (Mr James Justin Crewe) 2 Buy now
09 Feb 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2022 officers Termination of appointment of director (Andrew Mark Tod) 1 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 resolution Resolution 2 Buy now
05 Jul 2022 incorporation Memorandum Articles 9 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jun 2022 officers Appointment of director (Mr James Christopher Kaberry) 2 Buy now
30 Jun 2022 officers Appointment of director (Mr Andrew Jason Fearon) 2 Buy now
23 Feb 2022 address Change Sail Address Company With New Address 1 Buy now
28 Oct 2021 accounts Annual Accounts 13 Buy now
01 Oct 2021 officers Termination of appointment of director (Richard Whiteley) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Ashley Lawrence Alger) 1 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Ashley Lawrence Alger) 2 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Change of particulars for director (Mr Richard Whiteley) 2 Buy now
01 Jul 2021 officers Change of particulars for director (Mr Richard Whiteley) 2 Buy now
09 Nov 2020 accounts Annual Accounts 13 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 officers Change of particulars for director (Mark Puleikis) 2 Buy now
08 Nov 2019 accounts Annual Accounts 13 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 13 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 12 Buy now
04 Aug 2017 mortgage Registration of a charge 23 Buy now
01 Aug 2017 officers Appointment of director (Mr Andrew Mark Tod) 2 Buy now
01 Aug 2017 officers Appointment of director (Mark Puleikis) 2 Buy now
01 Aug 2017 officers Appointment of director (Mr Peter Richard Heckingbottom) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Richard Whiteley) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Ashley Lawrence Alger) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Nov 2016 accounts Annual Accounts 13 Buy now
11 Aug 2016 auditors Auditors Resignation Company 1 Buy now
11 Aug 2016 auditors Auditors Resignation Company 1 Buy now
08 Jun 2016 officers Termination of appointment of secretary (Catherine Powell) 1 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 8 Buy now
30 Sep 2015 officers Termination of appointment of director (Charles Robert Kerr) 1 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
04 Nov 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
17 Jun 2013 auditors Auditors Resignation Company 1 Buy now
23 Apr 2013 annual-return Annual Return 6 Buy now
23 Apr 2013 officers Change of particulars for director (Charles Robert Kerr) 2 Buy now
23 Apr 2013 officers Change of particulars for secretary (Ms Catherine Powell) 2 Buy now
19 Nov 2012 accounts Annual Accounts 8 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
08 Nov 2011 accounts Annual Accounts 8 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
16 Nov 2010 accounts Annual Accounts 8 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Charles Robert Kerr) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Ashley Lawrence Alger) 2 Buy now
20 Jan 2010 accounts Annual Accounts 8 Buy now
04 Nov 2009 officers Appointment of secretary (Ms Catherine Powell) 2 Buy now
04 Nov 2009 officers Termination of appointment of secretary (Ashley Alger) 1 Buy now
02 Nov 2009 officers Change of particulars for secretary (Mr Ashley Lawrence Alger) 1 Buy now
02 Nov 2009 officers Termination of appointment of director (Charles Smith) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Stephen Jackson) 1 Buy now
22 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
22 Apr 2009 officers Director and secretary's change of particulars / ashley alger / 01/04/2009 1 Buy now
09 Jan 2009 accounts Annual Accounts 10 Buy now
22 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
22 Apr 2008 officers Director appointed charles andrew smith 1 Buy now
15 Apr 2008 officers Director's change of particulars / richard whiteley / 01/04/2008 1 Buy now
01 Apr 2008 officers Secretary appointed mr ashley lawrence alger 1 Buy now
01 Apr 2008 officers Appointment terminated secretary catherine powell 1 Buy now
07 Nov 2007 accounts Annual Accounts 9 Buy now
17 Apr 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
29 Mar 2007 miscellaneous Miscellaneous 2 Buy now
02 Jan 2007 officers New secretary appointed 1 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
17 Nov 2006 accounts Annual Accounts 10 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: windsor house, cornwall road, harrogate, HG1 2PW 1 Buy now
25 Apr 2006 annual-return Return made up to 11/04/06; full list of members 3 Buy now
25 Apr 2006 officers Director's particulars changed 1 Buy now
07 Dec 2005 accounts Annual Accounts 8 Buy now
04 May 2005 annual-return Return made up to 11/04/05; full list of members 8 Buy now
14 Mar 2005 accounts Annual Accounts 8 Buy now
12 May 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
18 Jan 2004 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
18 Jan 2004 officers Secretary resigned 1 Buy now