Advanced company searchLink opens in new window

NINIAN MANAGEMENT COMPANY LIMITED

Company number 04243805

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)
21 Feb 2019 AA Micro company accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
11 Sep 2017 PSC04 Change of details for Mr Harry Bowls as a person with significant control on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Harry Bowls on 11 September 2017
04 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
04 Sep 2017 AD01 Registered office address changed from 77 Ninian Road Roath Park Cardiff South Glamorgan CF23 5EN to 292 North Road North Road Cardiff CF14 3BN on 4 September 2017
29 Aug 2017 PSC01 Notification of Stephen Kenneth Wrigley as a person with significant control on 6 April 2016
29 Aug 2017 PSC01 Notification of Bertha Beverley Farkas as a person with significant control on 6 April 2016
29 Aug 2017 PSC01 Notification of Harry Bowls as a person with significant control on 25 July 2016
06 Sep 2016 AP01 Appointment of Mr Harry Bowls as a director on 25 July 2016
06 Sep 2016 TM02 Termination of appointment of Ian William Alvin Miles as a secretary on 25 July 2016
17 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 3
26 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
16 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Bertha Beverley Farkas on 29 June 2012
09 Aug 2012 CH01 Director's details changed for Stephen Kenneth Wrigley on 29 June 2012
12 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011