- Company Overview for CARDINAL CONTRACTS LIMITED (03230438)
- Filing history for CARDINAL CONTRACTS LIMITED (03230438)
- People for CARDINAL CONTRACTS LIMITED (03230438)
- Charges for CARDINAL CONTRACTS LIMITED (03230438)
- More for CARDINAL CONTRACTS LIMITED (03230438)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
21 Sep 2023 | AD01 | Registered office address changed from 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE England to 7 Norwood Avenue Cheadle Hulme Stockport SK8 5EJ on 21 September 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 66 Avondale Road Edgeley Stockport SK3 9NY England to 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 21 November 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Ms Emma Rose Fenlon on 9 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
11 Mar 2021 | PSC07 | Cessation of Arthur White as a person with significant control on 8 February 2021 | |
11 Mar 2021 | PSC01 | Notification of Emma Rose Fenlon as a person with significant control on 8 February 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Arthur White as a director on 8 February 2021 | |
11 Mar 2021 | TM02 | Termination of appointment of Jane Elizabeth White as a secretary on 8 February 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 25 Ripon Hall Avenue, Ramsbottom Bury Lancashire BL0 9RE to 66 Avondale Road Edgeley Stockport SK3 9NY on 9 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates |