- Company Overview for CARDALE PARK PROPERTIES LTD (05260371)
- Filing history for CARDALE PARK PROPERTIES LTD (05260371)
- People for CARDALE PARK PROPERTIES LTD (05260371)
- Charges for CARDALE PARK PROPERTIES LTD (05260371)
- More for CARDALE PARK PROPERTIES LTD (05260371)
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
|
|
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
|
|
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 |