CARDIFF PROPERTY CORPORATION LIMITED
Company number 06967502
- Company Overview for CARDIFF PROPERTY CORPORATION LIMITED (06967502)
- Filing history for CARDIFF PROPERTY CORPORATION LIMITED (06967502)
- People for CARDIFF PROPERTY CORPORATION LIMITED (06967502)
- Charges for CARDIFF PROPERTY CORPORATION LIMITED (06967502)
- More for CARDIFF PROPERTY CORPORATION LIMITED (06967502)
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) |
---|---|---|---|
30 Jul 2018 | CH01 | Director's details changed for Mr Henry Patrick David Mitchell on 1 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Henry Patrick David Mitchell on 1 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Michael James Shrubshall as a person with significant control on 1 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Michael James Shrubshall on 1 July 2018 | |
30 Jul 2018 | CH03 | Secretary's details changed for Mr Michael James Shrubshall on 1 July 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | CONNOT | Change of name notice | |
22 Mar 2018 | SH08 | Change of share class name or designation | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | AP01 | Appointment of Mr Henry Patrick David Mitchell as a director on 1 February 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Wringstone Farm Barton Winscombe North Somerset BS25 1DY to 10 the Globe Centre Albany Road Cardiff CF24 3PE on 30 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
28 Aug 2015 | TM02 | Termination of appointment of Susan Mary Marilyn Shrubshall as a secretary on 1 May 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Susan Mary Marilyn Shrubshall as a director on 1 May 2015 | |
27 Aug 2015 | AP03 | Appointment of Mr Michael James Shrubshall as a secretary on 1 May 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of James Gordon Shrubshall as a director on 1 May 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |