- Company Overview for NINIAN MANAGEMENT COMPANY LIMITED (04243805)
- Filing history for NINIAN MANAGEMENT COMPANY LIMITED (04243805)
- People for NINIAN MANAGEMENT COMPANY LIMITED (04243805)
- More for NINIAN MANAGEMENT COMPANY LIMITED (04243805)
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
|
|
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
|
|
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
|
|
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 |