Advanced company searchLink opens in new window

CARDINAL PROPERTIES (WETHERBY) LIMITED

Company number 02911593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
20 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jan 2022 CH01 Director's details changed for Guy Georges Dilasser on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mrs Pauline Margaret Dilasser on 21 January 2022
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
01 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
30 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 AP01 Appointment of Mr Nicolas Stuart Yvon Dilasser as a director on 1 October 2015
05 Sep 2015 MR04 Satisfaction of charge 4 in full
05 Sep 2015 MR04 Satisfaction of charge 5 in full
05 Sep 2015 MR04 Satisfaction of charge 3 in full
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100