Advanced company searchLink opens in new window

CARDALE PFI MANAGEMENT LIMITED

Company number 05109552

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)
22 Dec 2023 AA Full accounts made up to 31 March 2023
05 Sep 2023 CH01 Director's details changed for Mr Alastair William Hopps on 3 August 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
29 Sep 2022 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 29 September 2022
28 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
13 May 2021 CH01 Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
06 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Alastair William Hopps on 7 September 2018
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
11 Dec 2018 TM01 Termination of appointment of Robert John Austin as a director on 11 December 2018
22 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
17 Apr 2018 TM02 Termination of appointment of Paul William Noake as a secretary on 16 April 2018
16 Apr 2018 PSC02 Notification of Cardale Infrastructure Investments Limited as a person with significant control on 16 June 2017
16 Apr 2018 AP03 Appointment of Mr Alastair William Hopps as a secretary on 16 April 2018
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 CERTNM Company name changed united medical enterprises LIMITED\certificate issued on 02/08/17
  • CONNOT ‐ Change of name notice
25 Jul 2017 AP01 Appointment of Mr Alastair William Hopps as a director on 16 June 2017
25 Jul 2017 AP01 Appointment of Mr Robert John Austin as a director on 16 June 2017