Advanced company searchLink opens in new window

CRESCENT LLANDAFF RESIDENTS COMPANY LIMITED(THE)

Company number 01910454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 73
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
  • GBP 73
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
  • GBP 73
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