- Company Overview for CARDAN PROPERTY HOLDINGS LIMITED (12691554)
- Filing history for CARDAN PROPERTY HOLDINGS LIMITED (12691554)
- People for CARDAN PROPERTY HOLDINGS LIMITED (12691554)
- Charges for CARDAN PROPERTY HOLDINGS LIMITED (12691554)
- More for CARDAN PROPERTY HOLDINGS LIMITED (12691554)
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) |
---|---|---|---|
10 May 2024 | MR01 | Registration of charge 126915540004, created on 9 May 2024 | |
02 May 2024 | MR04 | Satisfaction of charge 126915540001 in full | |
18 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
26 Jun 2023 | MR01 | Registration of charge 126915540002, created on 23 June 2023 | |
26 Jun 2023 | MR01 | Registration of charge 126915540003, created on 23 June 2023 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2023 | CH01 | Director's details changed for Mr David John Johnson on 27 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr David John Johnson as a person with significant control on 27 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Ms Kate Lisa Bridge as a person with significant control on 27 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to 43-45 Merton Road Bootle L20 7AP on 27 April 2023 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
28 Jun 2022 | PSC04 | Change of details for Mr David John Johnson as a person with significant control on 22 June 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Feb 2022 | PSC01 | Notification of Kate Lisa Bridge as a person with significant control on 24 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr David John Johnson as a person with significant control on 24 February 2022 | |
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
09 Sep 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr David John Johnson on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool Merseyside L31 2HB United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 8 September 2021 | |
24 May 2021 | MR01 | Registration of charge 126915540001, created on 18 May 2021 | |
23 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-23
|