CARDANAT PROPERTIES LIMITED

Unit Cgia Clarence Hill Clarence Road Unit Cgia Clarence Hill Clarence Road, Macclesfield, SK10 5JZ, United Kingdom
StatusACTIVE
Company No.09141032
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

CARDANAT PROPERTIES LIMITED is an active private limited company with number 09141032. It was incorporated 9 years, 9 months, 26 days ago, on 21 July 2014. The company address is Unit Cgia Clarence Hill Clarence Road Unit Cgia Clarence Hill Clarence Road, Macclesfield, SK10 5JZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Stuart Michael Fannon

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: 75 Tytherington Drive Macclesfield SK10 2HN

Change date: 2016-04-07

New address: Unit Cgia Clarence Hill Clarence Road Bollington Macclesfield SK10 5JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Stuart Michael Fannon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY BOILERS & HEATING LTD

KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY

Number:08830984
Status:ACTIVE
Category:Private Limited Company

CASANOVA MENSWEAR LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:04547726
Status:ACTIVE
Category:Private Limited Company

GB GROUP PLC

THE FOUNDATION HERONS WAY,CHESTER,CH4 9GB

Number:02415211
Status:ACTIVE
Category:Public Limited Company

GODSGRACE LIMITED

FLAT 49 PHOENIX HOUSE 92A,HOUNSLOW,TW3 3FF

Number:08836073
Status:ACTIVE
Category:Private Limited Company

PALLET BREW LTD

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE,MANCHESTER,M26 1LS

Number:09092228
Status:LIQUIDATION
Category:Private Limited Company

QUANTUM EQUITY LIMITED

3 MARISH COURT HIGH STREET,SLOUGH,SL3 8LS

Number:09438983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source