Advanced company searchLink opens in new window

CARDAN PROPERTY HOLDINGS LIMITED

Company number 12691554

Filter by category

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)
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
  • GBP 2
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
  • GBP 1