Advanced company searchLink opens in new window

CARDIFF EXECUTIVE CENTRE LIMITED

Company number 05296423

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)
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