Advanced company searchLink opens in new window

CARDALE PARK PROPERTIES LTD

Company number 05260371

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)
17 Mar 2014 CERTNM Company name changed quaypoint LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
17 Mar 2014 CONNOT Change of name notice
17 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AA Accounts for a small company made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 TM01 Termination of appointment of Esta Rea as a director
25 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Esta Rea on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Chloe Murray on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Linda Beresford on 25 October 2012
26 Jul 2012 AA Accounts for a small company made up to 30 September 2011
29 Jun 2012 AD01 Registered office address changed from , Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL on 29 June 2012
08 Nov 2011 AR01 Annual return made up to 10 October 2011 no member list
17 Oct 2011 CH03 Secretary's details changed for David Andrew Oxley on 1 October 2011
11 Apr 2011 AA Accounts for a small company made up to 30 September 2010
18 Oct 2010 CH03 Secretary's details changed for David Andrew Oxley on 7 October 2010
14 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 30 September 2009
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Nov 2009 MG01 Particulars of a mortgage or charge/MG09 / charge no: 9