Based in Oldbury, West Midlands, Cardonhill Ltd was registered on 09 August 1955, it's status is listed as "Active". The business has 5 directors listed as Mccourt, Reenaben Jayantilal, Mccourt, Paul Andrew, Mccourt, Walter, Atkinson, Margaret Jean, Atkinson, Robin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCOURT, Paul Andrew | 16 January 2001 | - | 1 |
ATKINSON, Margaret Jean | N/A | 16 January 2001 | 1 |
ATKINSON, Robin | N/A | 16 January 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCOURT, Reenaben Jayantilal | 31 March 2003 | - | 1 |
MCCOURT, Walter | 16 January 2001 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 22 August 2019 | |
PSC05 - N/A | 30 April 2019 | |
PSC02 - N/A | 30 April 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 13 June 2017 | |
AD01 - Change of registered office address | 31 January 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA01 - Change of accounting reference date | 08 November 2011 | |
CERTNM - Change of name certificate | 18 July 2011 | |
CONNOT - N/A | 18 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2006 | |
363a - Annual Return | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
363s - Annual Return | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 08 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2002 | |
287 - Change in situation or address of Registered Office | 21 December 2001 | |
363s - Annual Return | 24 May 2001 | |
287 - Change in situation or address of Registered Office | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
RESOLUTIONS - N/A | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 January 2001 | |
287 - Change in situation or address of Registered Office | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363a - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 24 February 2000 | |
363a - Annual Return | 05 June 1999 | |
AA - Annual Accounts | 24 March 1999 | |
363a - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 23 February 1998 | |
363a - Annual Return | 23 May 1997 | |
AA - Annual Accounts | 19 March 1997 | |
363a - Annual Return | 01 June 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363x - Annual Return | 17 May 1995 | |
RESOLUTIONS - N/A | 07 March 1995 | |
RESOLUTIONS - N/A | 07 March 1995 | |
RESOLUTIONS - N/A | 07 March 1995 | |
AA - Annual Accounts | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 05 May 1994 | |
AA - Annual Accounts | 20 March 1994 | |
363x - Annual Return | 29 June 1993 | |
AA - Annual Accounts | 26 March 1993 | |
363s - Annual Return | 16 April 1992 | |
AA - Annual Accounts | 30 January 1992 | |
363a - Annual Return | 24 June 1991 | |
AA - Annual Accounts | 03 March 1991 | |
AA - Annual Accounts | 11 September 1990 | |
363 - Annual Return | 11 September 1990 | |
363 - Annual Return | 26 April 1989 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 27 January 1989 | |
AA - Annual Accounts | 26 January 1988 | |
363 - Annual Return | 09 July 1987 | |
363 - Annual Return | 09 July 1987 | |
AA - Annual Accounts | 08 April 1987 | |
AA - Annual Accounts | 24 May 1986 | |
NEWINC - New incorporation documents | 09 August 1955 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 April 2006 | Outstanding |
N/A |
Debenture | 06 April 2006 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 06 April 2006 | Outstanding |
N/A |
Mortgage | 06 April 2006 | Outstanding |
N/A |
Mortgage | 06 April 2006 | Outstanding |
N/A |
Mortgage | 06 April 2006 | Outstanding |
N/A |
Legal charge | 02 December 2003 | Fully Satisfied |
N/A |
Legal charge | 17 January 2001 | Fully Satisfied |
N/A |
Legal charge | 17 January 2001 | Fully Satisfied |
N/A |
Debenture | 16 January 2001 | Fully Satisfied |
N/A |
Third party charge of debt | 16 January 2001 | Fully Satisfied |
N/A |