About

Registered Number: 02911593
Date of Incorporation: 23/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

 

Established in 1994, Cardinal Properties (Wetherby) Ltd have registered office in Harrogate, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 06 November 2015
AP01 - Appointment of director 02 October 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 15 November 2012
CH01 - Change of particulars for director 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 28 March 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 03 May 2003
363a - Annual Return 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363a - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363a - Annual Return 11 May 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 19 April 2000
363a - Annual Return 29 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
363a - Annual Return 02 April 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 01 April 1998
395 - Particulars of a mortgage or charge 31 March 1998
AA - Annual Accounts 13 November 1997
395 - Particulars of a mortgage or charge 16 October 1997
395 - Particulars of a mortgage or charge 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 August 1997
363a - Annual Return 08 April 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 11 December 1995
AA - Annual Accounts 22 November 1995
288 - N/A 03 April 1995
363x - Annual Return 03 April 1995
395 - Particulars of a mortgage or charge 09 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
CERTNM - Change of name certificate 29 April 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 March 1998 Fully Satisfied

N/A

Legal mortgage 14 October 1997 Fully Satisfied

N/A

Legal mortgage 14 October 1997 Fully Satisfied

N/A

Legal mortgage 04 December 1995 Fully Satisfied

N/A

Legal mortgage 26 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.