89 CONNAUGHT ROAD, CARDIFF LIMITED
Company number 06267038
- Company Overview for 89 CONNAUGHT ROAD, CARDIFF LIMITED (06267038)
- Filing history for 89 CONNAUGHT ROAD, CARDIFF LIMITED (06267038)
- People for 89 CONNAUGHT ROAD, CARDIFF LIMITED (06267038)
- More for 89 CONNAUGHT ROAD, CARDIFF LIMITED (06267038)
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) |
---|---|---|---|
09 Jun 2016 | TM01 | Termination of appointment of Kate Goldsmith as a director on 18 March 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Flat 1, 89 Connaught Road Roath Cardiff CF24 3PX Wales to Flat 7, 37 Bagshot Street Bagshot Street London SE17 2QW on 23 March 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 5 Dungarvan Drive Pontprennau Cardiff CF23 8PY to Flat 1, 89 Connaught Road Roath Cardiff CF24 3PX on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Matthew Richard Plumley as a director on 3 July 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Tiffany Cassandra Al-Shakhli as a director on 3 July 2015 | |
02 Jul 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 | Annual return made up to 4 June 2014 no member list | |
02 Jul 2014 | CH01 | Director's details changed for Miss Tiffany Cassandra Al-Shakhli on 1 June 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Kate Goldsmith on 1 June 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Polly North on 1 June 2014 | |
02 Jul 2014 | CH01 | Director's details changed for David Chichester on 1 June 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from 89 Connaught Road Roath Cardiff CF24 3PX on 2 July 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
01 Feb 2012 | AP01 | Appointment of Miss Tiffany Cassandra Al-Shakhli as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Elain Price as a director | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
28 Jun 2011 | CH01 | Director's details changed for David Chichester on 28 June 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 4 June 2010 no member list |