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) |
---|---|---|---|
01 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
03 Aug 2017 | CH01 | Director's details changed for Rachel Anne Chegwin on 3 August 2017 | |
19 Sep 2016 | AP01 | Appointment of Gareth Mark Turton as a director on 5 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AD01 | Registered office address changed from 4 Ynys Bridge Court Gwaelod Y Garth Cardiff CF15 9SS to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 19 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
07 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
25 Jul 2014 | CH01 | Director's details changed for Mrs Gertrude Harris on 25 July 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
22 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Jun 2013 | AP01 | Appointment of Dr Qazi Talat Anjum as a director | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
10 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 May 2011 | AP01 | Appointment of Miss Hilary Kathryn Williams as a director | |
04 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
03 Aug 2010 | TM01 | Termination of appointment of Anne Llewellyn as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Dorothy Hugh-Jones as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Henry Jones as a director | |
03 Aug 2010 | CH01 | Director's details changed for Mehdi Ghorashi on 1 October 2009 |