- Company Overview for CARDYL PROPERTY LTD (02651458)
- Filing history for CARDYL PROPERTY LTD (02651458)
- People for CARDYL PROPERTY LTD (02651458)
- Charges for CARDYL PROPERTY LTD (02651458)
- More for CARDYL PROPERTY LTD (02651458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
25 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from Ums Properties Ltd Ums House Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 26 September 2012 | |
05 Sep 2012 | AP03 | Appointment of Mr Mathew Peter Millard as a secretary | |
05 Sep 2012 | TM01 | Termination of appointment of Scott Harris as a director | |
05 Sep 2012 | TM02 | Termination of appointment of Scott Harris as a secretary | |
10 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr Matthew Peter Millard on 4 October 2010 | |
20 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Matthew Peter Millard on 4 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Scott Robert Harris on 4 October 2009 | |
21 Oct 2009 | CH03 | Secretary's details changed for Scott Robert Harris on 4 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Thomas Read Burfitt on 4 October 2009 | |
24 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
25 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
31 Oct 2007 | 363s | Return made up to 04/10/07; full list of members |