Advanced company searchLink opens in new window

CATHEDRAL COURT (LLANDAFF) LIMITED

Company number 03382428

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)
18 Feb 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
18 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
18 Feb 2015 AP01 Appointment of Mr Ian Fraser Clark as a director on 1 April 2014
18 Feb 2015 TM01 Termination of appointment of David John Macfadyen as a director on 1 January 2015
18 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6
13 Aug 2013 CH01 Director's details changed for Mr David Francis Moore on 20 December 2012
13 Aug 2013 CH01 Director's details changed for Mr David Francis Moore on 20 December 2012
13 Aug 2013 AP01 Appointment of Mr David Francis Moore as a director
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Feb 2013 AD01 Registered office address changed from 6 Cathedral Court Llandaff Cardiff CF5 2EB United Kingdom on 14 February 2013
14 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Flat 1 Cathedral Court Cathedral Green Llandaff Cardiff Glamorgan CF5 2EB on 14 February 2013
13 Feb 2013 TM01 Termination of appointment of David Evans as a director
13 Feb 2013 CH01 Director's details changed for Mr Michael Stewart Heath on 1 October 2009
13 Feb 2013 TM02 Termination of appointment of Lynn Macfadyen as a secretary
24 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
24 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Jeffrey Taylor on 10 October 2010
24 Feb 2011 CH01 Director's details changed for Michael Clifford Lewis on 10 December 2010
17 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009