About

Registered Number: 04100527
Date of Incorporation: 01/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Based in Sudbury, Cardinal Gardens Residents Company Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARLING, Howard Charles 12 February 2008 - 1
SAVIDGE, Matthew David 26 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 18 September 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AD01 - Change of registered office address 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH04 - Change of particulars for corporate secretary 23 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 September 2013
CH04 - Change of particulars for corporate secretary 18 February 2013
CH04 - Change of particulars for corporate secretary 07 January 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
225 - Change of Accounting Reference Date 11 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
363s - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.