GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED
Company number 00742642
- Company Overview for GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED (00742642)
- Filing history for GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED (00742642)
- People for GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED (00742642)
- More for GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED (00742642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | TM01 | Termination of appointment of Peter Anthony Owen as a director on 4 February 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Jeff John Simons as a director on 4 February 2025 | |
28 Jan 2025 | AP04 | Appointment of Seraph Estates (Cardiff) Limited as a secretary on 1 August 2024 | |
28 Jan 2025 | AD01 | Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 1 st Martins Row Albany Road Cardiff CF24 3RR on 28 January 2025 | |
24 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
24 Jul 2024 | TM01 | Termination of appointment of Jeffrey John Simons as a director on 1 July 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
16 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
23 Dec 2022 | AP01 | Appointment of Ms Michelle Tracy Gough as a director on 23 December 2022 | |
13 Oct 2022 | AP03 | Appointment of Ms Helena May Robertson Reid as a secretary on 13 October 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
09 Mar 2022 | AP01 | Appointment of Ms Helena May Robertson Reid as a director on 9 March 2022 | |
26 Nov 2021 | TM01 | Termination of appointment of Nicholas Jeremy Oliver as a director on 23 November 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Nicholas Jeremy Oliver on 30 September 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Peter Anthony Owen as a director on 25 August 2021 | |
30 Jul 2021 | TM02 | Termination of appointment of Robin Dewi Nantglyn Bateman as a secretary on 30 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Robin Dewi Nantglyn Bateman as a director on 30 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Carolyn Weston as a director on 26 July 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 17 March 2021 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 October 2019 |