CRESCENT COURT (CARDIFF) RESIDENTS CO. LIMITED
Company number 00988171
- Company Overview for CRESCENT COURT (CARDIFF) RESIDENTS CO. LIMITED (00988171)
- Filing history for CRESCENT COURT (CARDIFF) RESIDENTS CO. LIMITED (00988171)
- People for CRESCENT COURT (CARDIFF) RESIDENTS CO. LIMITED (00988171)
- More for CRESCENT COURT (CARDIFF) RESIDENTS CO. LIMITED (00988171)
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) |
---|---|---|---|
17 Sep 2024 | TM01 | Termination of appointment of Philippa Probyn John as a director on 17 September 2024 | |
12 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Aug 2024 | AP03 | Appointment of Mr David Simpson as a secretary on 16 August 2024 | |
19 Aug 2024 | TM02 | Termination of appointment of Rachel Anne Chegwin as a secretary on 15 August 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
04 Apr 2022 | AP01 | Appointment of Mr Keith Lewis as a director on 4 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Hilary Kathryn Williams as a director on 30 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Jeremy Rimmington Brown as a director on 22 March 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Gareth Mark Turton as a director on 16 October 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
19 Jan 2021 | AD01 | Registered office address changed from 130 Crwys Road Cardiff CF24 4NR Wales to The Chase Began Road Old St. Mellons Cardiff CF3 6XL on 19 January 2021 | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Jul 2018 | PSC07 | Cessation of Robert David Chegwin as a person with significant control on 26 July 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales to 130 Crwys Road Cardiff CF24 4NR on 29 September 2017 |