Advanced company searchLink opens in new window

CARDINAL MORTGAGE SERVICE LIMITED(THE)

Company number 01816172

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)
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 CH02 Director's details changed for Kilroy Estate Agents Limited on 9 January 2014
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014
18 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
08 Oct 2012 CH02 Director's details changed for Kilroy Estate Agents Limited on 5 October 2012
04 Oct 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
04 Oct 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012
02 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2 October 2012
02 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr. Gareth Rhys Williams on 31 October 2011
20 Dec 2011 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders