CRESCENT LLANDAFF RESIDENTS COMPANY LIMITED(THE)
Company number 01910454
- Company Overview for CRESCENT LLANDAFF RESIDENTS COMPANY LIMITED(THE) (01910454)
- Filing history for CRESCENT LLANDAFF RESIDENTS COMPANY LIMITED(THE) (01910454)
- People for CRESCENT LLANDAFF RESIDENTS COMPANY LIMITED(THE) (01910454)
- More for CRESCENT LLANDAFF RESIDENTS COMPANY LIMITED(THE) (01910454)
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) |
---|---|---|---|
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 Jan 2016 | AP01 | Appointment of Mr Adrian Gareth Woodward as a director on 11 January 2016 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
13 Mar 2015 | TM01 | Termination of appointment of Bethan Lewis as a director on 13 March 2015 | |
18 Dec 2014 | AP01 | Appointment of Mrs Margaret Christine Crockett as a director on 18 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr David John Trenberth as a director on 17 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Brian Pearson as a director on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Gordon James Graham as a director on 15 December 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Oct 2013 | TM01 | Termination of appointment of John Silk as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Alun Williams as a director | |
09 Oct 2013 | AP03 | Appointment of Mr Neil Gregory as a secretary | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | AP01 | Appointment of Ms Coralie Valentina Palmer as a director | |
03 Jul 2013 | CH01 | Director's details changed for Alun Jeffrey Williams on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for John Addis Silk on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Deidre Sarah Lally on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Bethan Lewis on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Gordon James Graham on 3 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
21 Jun 2013 | AD01 | Registered office address changed from the Crown House Wyndham Crescent, Canton Cardiff CF11 9UH on 21 June 2013 | |
17 Jun 2013 | TM02 | Termination of appointment of Anthony Seel as a secretary |