81 NINIAN ROAD MANAGEMENT COMPANY LIMITED
Company number 06969157
- Company Overview for 81 NINIAN ROAD MANAGEMENT COMPANY LIMITED (06969157)
- Filing history for 81 NINIAN ROAD MANAGEMENT COMPANY LIMITED (06969157)
- People for 81 NINIAN ROAD MANAGEMENT COMPANY LIMITED (06969157)
- More for 81 NINIAN ROAD MANAGEMENT COMPANY LIMITED (06969157)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Feb 2023 | PSC01 | Notification of Julian Anthony Gauregui as a person with significant control on 28 October 2022 | |
18 Feb 2023 | AP01 | Appointment of Mr Julian Anthony Gauregui as a director on 28 October 2022 | |
18 Feb 2023 | TM01 | Termination of appointment of David John Engledew as a director on 28 October 2022 | |
18 Feb 2023 | PSC07 | Cessation of David Engledew as a person with significant control on 28 October 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
09 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | PSC04 | Change of details for David Engledew as a person with significant control on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Alison Engledew as a person with significant control on 19 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Apr 2021 | PSC01 | Notification of Jessica Martin as a person with significant control on 29 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Alison Engledew as a person with significant control on 29 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
13 Apr 2021 | PSC01 | Notification of Sarah Louise Toby as a person with significant control on 31 March 2021 | |
13 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 April 2021 | |
13 Apr 2021 | AP03 | Appointment of Jessica Martin as a secretary on 31 March 2021 | |
13 Apr 2021 | TM02 | Termination of appointment of Seraph Estates (Cardiff) Ltd as a secretary on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Anthony John Meacham as a director on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from C/O Seraph Property Management 1 Albany Road Cardiff CF24 3RP Wales to 81 Ninian Road Cardiff CF23 5EN on 31 March 2021 |