- Company Overview for CARDIFF EXECUTIVE CENTRE LIMITED (05296423)
- Filing history for CARDIFF EXECUTIVE CENTRE LIMITED (05296423)
- People for CARDIFF EXECUTIVE CENTRE LIMITED (05296423)
- More for CARDIFF EXECUTIVE CENTRE LIMITED (05296423)
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) |
---|---|---|---|
11 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2008 | 288a | Director appointed giles michael gummer fuchs | |
10 Jan 2008 | 363a | Return made up to 25/11/07; full list of members | |
11 Dec 2007 | 288c | Director's particulars changed | |
31 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Jan 2007 | 287 | Registered office changed on 21/01/07 from: beckett house 14 billing road northampton NN1 5AW | |
11 Jan 2007 | 363a | Return made up to 25/11/06; full list of members | |
15 Mar 2006 | 287 | Registered office changed on 15/03/06 from: beckett house 14 billing road northampton northamptonshire NN11 4BH | |
03 Feb 2006 | 225 | Accounting reference date extended from 30/11/05 to 31/03/06 | |
26 Jan 2006 | 363a | Return made up to 25/11/05; full list of members | |
26 Jan 2006 | 288b | Director resigned | |
26 Jan 2006 | 288b | Director resigned | |
18 Jan 2006 | 288a | New director appointed | |
04 Jan 2006 | 288a | New director appointed | |
09 Feb 2005 | 288a | New director appointed | |
09 Feb 2005 | 288a | New director appointed | |
29 Jan 2005 | 88(2)R | Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 | |
17 Jan 2005 | 288a | New secretary appointed | |
17 Jan 2005 | 288a | New director appointed | |
14 Jan 2005 | 287 | Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR | |
14 Jan 2005 | 288b | Director resigned | |
14 Jan 2005 | 288b | Secretary resigned | |
25 Nov 2004 | NEWINC | Incorporation |