Advanced company searchLink opens in new window

CARDIFF PROPERTY CORPORATION LIMITED

Company number 06967502

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)
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
  • RES15 ‐ Change company name resolution on 2018-03-27
04 May 2018 CONNOT Change of name notice
22 Mar 2018 SH08 Change of share class name or designation
21 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
12 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012