CARDHU DEVELOPMENTS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 3RS

Company number 08694911
Status Active
Incorporation Date 18 September 2013
Company Type Private Limited Company
Address FYLDE HOUSE, SKYWAYS COMMERCIAL CAMPUS, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 3RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registration of charge 086949110004, created on 2 March 2017; Registration of charge 086949110003, created on 21 November 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of CARDHU DEVELOPMENTS LIMITED are www.cardhudevelopments.co.uk, and www.cardhu-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Cardhu Developments Limited is a Private Limited Company. The company registration number is 08694911. Cardhu Developments Limited has been working since 18 September 2013. The present status of the company is Active. The registered address of Cardhu Developments Limited is Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire United Kingdom Fy4 3rs. . TWENTYMAN, Anna is a Secretary of the company. DOCKERTY, Paul Simon is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
TWENTYMAN, Anna
Appointed Date: 18 September 2013

Director
DOCKERTY, Paul Simon
Appointed Date: 18 September 2013
61 years old

Persons With Significant Control

Mr Paul Simon Dockerty
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CARDHU DEVELOPMENTS LIMITED Events

03 Mar 2017
Registration of charge 086949110004, created on 2 March 2017
08 Dec 2016
Registration of charge 086949110003, created on 21 November 2016
23 Nov 2016
Confirmation statement made on 18 September 2016 with updates
08 Sep 2016
Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
07 Sep 2016
Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 5 more events
17 Apr 2015
Registration of charge 086949110002, created on 30 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

02 Apr 2015
Registration of charge 086949110001, created on 30 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

11 Nov 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6

09 Oct 2014
Registered office address changed from 7-9 Church Road Lytham Lytham St. Annes Lancashire FY8 5LH England to Unit 2 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU on 9 October 2014
18 Sep 2013
Incorporation
Statement of capital on 2013-09-18
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted

CARDHU DEVELOPMENTS LIMITED Charges

2 March 2017
Charge code 0869 4911 0004
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All that freehold land shown edged red on the plan being…
21 November 2016
Charge code 0869 4911 0003
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: The freehold property known as 1 to 6 inclusive, lambourne…
30 March 2015
Charge code 0869 4911 0002
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: L/H property k/a charles curran house 36 boniface road…
30 March 2015
Charge code 0869 4911 0001
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Titlestone Property Lending Limited
Description: L/H property k/a charles curran house 36 boniface road…