CARDWELL MILNE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04030437 |
Category | Private Limited Company |
Incorporated | 05 Jul 2000 |
Age | 23 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CARDWELL MILNE PROPERTY LIMITED is an active private limited company with number 04030437. It was incorporated 23 years, 11 months, 2 days ago, on 05 July 2000. The company address is 1 Charterhouse Mews, London, EC1M 6BB.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Leslie James Milne
Termination date: 2020-09-14
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
New address: 1 Charterhouse Mews London EC1M 6BB
Old address: 6-7 Moulton Road Pitsford Northampton Northants NN6 9AU
Change date: 2020-07-06
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 13 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-07
Psc name: Emma Louise Milne
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-07
Psc name: Mr Adrian Leslie James Milne
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Louise Milne
Notification date: 2018-04-17
Documents
Change to a person with significant control
Date: 10 Aug 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Leslie James Milne
Change date: 2017-11-01
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Leslie James Milne
Change date: 2017-11-01
Documents
Change person secretary company with change date
Date: 10 Aug 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-01
Officer name: Mr Adrian Leslie James Milne
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Certificate change of name company
Date: 03 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bastion homes (clifton heritage) LIMITED\certificate issued on 03/09/15
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise Milne
Change date: 2015-09-02
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Leslie Seymour Milne
Termination date: 2015-09-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Louise Milne
Appointment date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 15 Sep 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-17
Old address: Old School Cottage 6-7 Moulton Road Pitsford Northampton Northants NN6 9AU
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 01/03/06 from: warth house warth park way raunds northamptonshire NN9 6NY
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 18/12/03 from: broadside 115 ashburnham road abington northampton NN1 4RB
Documents
Certificate change of name company
Date: 26 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apm investment LIMITED\certificate issued on 26/11/03
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/01; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 23/03/01 from: scaley farm london road, raunds wellingborough northamptonshire NN9 6EG
Documents
Legacy
Date: 06 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/09/01
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE STUDIO,KIDDERMINSTER,DY10 1UA
Number: | 07832232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10329158 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 11093614 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09183110 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD SCHOOL,FROME,BA11 4JF
Number: | 07694044 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NUMBER ONE BRISTOL PG THE EYE SUBSIDIARY LTD, OFFICE 1,BRISTOL,BS1 2NJ
Number: | 08684959 |
Status: | ACTIVE |
Category: | Private Limited Company |