Date | Description |
2024-06-14 |
insert registration_number 03444899 |
2024-03-17 |
delete address 13 Chilvers Street, Denver, Johannesburg, 2011, South Africa |
2024-03-17 |
delete address 37 Lower Station Rd, Maitland 7405, Cape Town, South Africa |
2024-03-17 |
delete address Hai Chau District , Da Nang City, 550000, Vietnam |
2024-03-17 |
delete address Xiamen International Plaza Centre, 8/F, International Plaza, 8 Lujiang Road, Siming District, Xiamen, 361001 |
2024-03-17 |
delete phone +27 31 561 1548 |
2024-03-17 |
delete phone +27 31 561 5429 |
2024-03-17 |
delete phone +84 23 6730 2268 |
2024-03-17 |
insert address 1 Bolt Avenue, Montague Gardens, Cape Town, 7441, South Africa |
2024-03-17 |
insert address JT Ross Park, Plumbago, Witfontein, Johannesburg, 2011, South Africa |
2024-03-17 |
insert address Unit 2604, 26/F, Xiamen Fortune Center, No. 100 Lujiang Road, Siming District, Xiamen, Fujian Province, 361001, China |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
delete address Room 1216-1217, Vanke Centre C Building, No. 2, South Heolongjiang Road, Shibei District, Qingdao 266000, China |
2023-09-30 |
delete contact_pages_linkeddomain ledalogin.com |
2023-09-30 |
delete index_pages_linkeddomain ledalogin.com |
2023-09-30 |
delete phone +60 11 7006 4313 |
2023-09-30 |
delete terms_pages_linkeddomain ledalogin.com |
2023-09-30 |
insert address Unit 01, 39/F, HNA Center, Building 1, 2 Hong Kong Middle Road, Shinan District, Qingdao 266071, China |
2023-09-30 |
insert contact_pages_linkeddomain leda.com |
2023-09-30 |
insert index_pages_linkeddomain leda.com |
2023-09-30 |
insert phone +60 3 5167 0133 |
2023-09-30 |
insert phone +886 2585 8860 |
2023-09-30 |
insert terms_pages_linkeddomain leda.com |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-28 |
delete source_ip 172.67.182.136 |
2023-08-28 |
delete source_ip 104.21.48.82 |
2023-08-28 |
insert address 1, Jagadambal Colony, 2nd Street, Chennai - 600014, Tamil Nadu, India |
2023-08-28 |
insert address 59 Princess Street, Riccarton, Christchurch 8041, New Zealand |
2023-08-28 |
insert address 5F, No. 59, Tianxiang Rd., Zhongshan Dist., Taipei City 104026, Taiwan |
2023-08-28 |
insert address 93B, Lorong Sanggul 1F, Bandar Puteri, 41200, Klang, Selangor Darul Ehsan, Malaysia |
2023-08-28 |
insert phone +60 11 7006 4313 |
2023-08-28 |
insert phone +64 3 357 0590 |
2023-08-28 |
insert phone +91 44 2847 2973 |
2023-08-28 |
insert source_ip 13.41.45.133 |
2023-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MCGONAGLE / 16/08/2023 |
2023-08-07 |
insert company_previous_name CARDINAL MARITIME LIMITED |
2023-08-07 |
update name CARDINAL MARITIME LIMITED => CARDINAL GLOBAL LOGISTICS LTD |
2023-07-21 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG DANIEL POOLE |
2023-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW WHYATT / 17/07/2023 |
2023-07-03 |
update statutory_documents COMPANY NAME CHANGED CARDINAL MARITIME LIMITED
CERTIFICATE ISSUED ON 03/07/23 |
2023-06-07 |
update num_mort_charges 6 => 8 |
2023-06-07 |
update num_mort_satisfied 2 => 4 |
2023-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034448990008 |
2023-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARDINAL MARITIME ENTERPRISES LTD |
2023-04-18 |
update statutory_documents CESSATION OF BRIAN PETER HAY AS A PSC |
2023-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034448990007 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
insert address Unit 55, Level 9, China Central Place Tower 2, 79 Jianguo Road, Chaoyang District, Beijing 100025, China |
2023-01-09 |
insert phone +86 (01) 6580 0511 |
2022-11-04 |
delete address 7 Floor, South Building 60 Truong Son, Ward 2 Tan Binh District Ho Chi Minh City, Vietnam |
2022-11-04 |
insert address 5 Floor, South Building 60 Truong Son, Ward 2 Tan Binh District Ho Chi Minh City, Vietnam |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-21 |
update statutory_documents FIRST GAZETTE |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MCGONAGLE / 01/12/2020 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGONAGLE |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update num_mort_outstanding 5 => 4 |
2017-08-07 |
update num_mort_satisfied 1 => 2 |
2017-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-07-07 |
update account_category MEDIUM => FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update num_mort_charges 5 => 6 |
2016-05-12 |
update num_mort_outstanding 4 => 5 |
2016-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034448990006 |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-11-07 |
update num_mort_charges 4 => 5 |
2015-11-07 |
update num_mort_outstanding 3 => 4 |
2015-11-07 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
2015-11-07 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
2015-10-21 |
update statutory_documents 06/10/15 FULL LIST |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MCGONAGLE / 21/10/2015 |
2015-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034448990005 |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM CROSS |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DEVALL |
2015-01-07 |
update account_category FULL => MEDIUM |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-01-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
2015-01-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
2014-12-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-12-18 |
update statutory_documents 06/10/14 FULL LIST |
2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
2013-10-21 |
update statutory_documents 06/10/13 FULL LIST |
2013-10-07 |
update account_category MEDUM => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
2013-06-21 |
update num_mort_charges 3 => 4 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2012-10-10 |
update statutory_documents 06/10/12 FULL LIST |
2012-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-05 |
update statutory_documents APPROVAL OF GUARANTEE DEBENTURE SUBORDINATION DEED 01/06/2012 |
2012-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP FRANK DEVALL |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGONAGLE / 01/06/2012 |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MCGONAGLE / 01/06/2012 |
2012-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LIAM ANTHONY MCGONAGLE / 01/06/2012 |
2012-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-05-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-04-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-24 |
update statutory_documents 06/10/11 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2010-10-12 |
update statutory_documents 06/10/10 FULL LIST |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSS |
2010-08-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2009-12-03 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-03 |
update statutory_documents 06/10/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER HAY / 03/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGONAGLE / 03/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCGONAGLE / 03/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW WHYATT / 03/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CROSS / 03/10/2009 |
2009-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
2008-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
UNITS 22-23
NEWHAVEN BUSINESS PARK
BARTON LANE ECCLES
MANCHESTER M30 0HH |
2004-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
2003-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-01 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
1999-01-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/98 FROM:
8 OLD HALL ROAD
GATLEY
CHEADLE
CHESHIRE SK8 4BE |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents SECRETARY RESIGNED |
1998-10-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99 |
1997-10-10 |
update statutory_documents SECRETARY RESIGNED |
1997-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |