SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED
Company number 04986139
- Company Overview for SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED (04986139)
- Filing history for SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED (04986139)
- People for SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED (04986139)
- More for SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED (04986139)
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) |
---|---|---|---|
14 Feb 2025 | AD01 | Registered office address changed from 5 Springfield Close Wenvoe Cardiff CF5 6DA Wales to C/O Azets Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 14 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Eric Roydon Birtles as a director on 7 February 2025 | |
14 Feb 2025 | TM02 | Termination of appointment of Eric Roydon Birtles as a secretary on 7 February 2025 | |
23 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
13 Jun 2023 | AD01 | Registered office address changed from 43 Denison Way St Fagans Cardiff CF5 4SG Wales to 5 Springfield Close Wenvoe Cardiff CF5 6DA on 13 June 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr Eric Roydon Birtles on 24 May 2023 | |
13 Jun 2023 | CH03 | Secretary's details changed for Mr Eric Roydon Birtles on 24 May 2023 | |
14 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Apr 2020 | AD01 | Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN to 43 Denison Way St Fagans Cardiff CF5 4SG on 23 April 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2019 | AP01 | Appointment of Mr Damian Francis Peter Walsh as a director on 3 September 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of David Hywel Thomas as a director on 14 January 2019 | |
09 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |