VICARAGE MEWS MANAGEMENT COMPANY (CARDIFF) LIMITED
Company number 05869760
- Company Overview for VICARAGE MEWS MANAGEMENT COMPANY (CARDIFF) LIMITED (05869760)
- Filing history for VICARAGE MEWS MANAGEMENT COMPANY (CARDIFF) LIMITED (05869760)
- People for VICARAGE MEWS MANAGEMENT COMPANY (CARDIFF) LIMITED (05869760)
- More for VICARAGE MEWS MANAGEMENT COMPANY (CARDIFF) LIMITED (05869760)
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) |
---|---|---|---|
05 Oct 2016 | TM01 | Termination of appointment of Louise Flahavin as a director on 1 October 2016 | |
18 Sep 2016 | AP01 | Appointment of Miss Catrin Lewis as a director on 17 February 2016 | |
18 Sep 2016 | AP01 | Appointment of Mr Christopher Morris as a director on 3 June 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
17 Jul 2016 | TM02 | Termination of appointment of Hannah Patricia Heath as a secretary on 30 June 2016 | |
17 Jul 2016 | AP03 | Appointment of Mr Michael Stewart Heath as a secretary on 30 June 2016 | |
17 Jul 2016 | TM01 | Termination of appointment of Susan Eileen Harris Harding as a director on 3 June 2016 | |
17 Jul 2016 | TM01 | Termination of appointment of Ceri David Jenkins as a director on 3 June 2016 | |
16 Jul 2016 | TM01 | Termination of appointment of Jean Elizabeth Griffiths as a director on 3 June 2016 | |
16 Jul 2016 | TM01 | Termination of appointment of Imelda Margareta Juliana Richardson as a director on 31 March 2016 | |
16 Jul 2016 | TM01 | Termination of appointment of Jonathan Charles Leonhardt as a director on 16 February 2015 | |
16 Jul 2016 | AD01 | Registered office address changed from Property House 2nd Floor 16 Churchill Way Cardiff South Glamorgan CF10 2DX to The Coach House 6 Cathedral Court Llandaff Cardiff CF5 2EB on 16 July 2016 | |
10 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Susan Eileen Harris Harding as a secretary on 13 October 2015 | |
03 Nov 2015 | AP03 | Appointment of Hannah Patricia Heath as a secretary on 13 October 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
04 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Hannah Patricia Goodson on 22 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
05 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Dec 2012 | AP01 | Appointment of Imelda Margareta Juliana Richardson as a director | |
01 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
07 Jun 2012 | AP01 | Appointment of Miss Jean Elizabeth Griffiths as a director |