Advanced company searchLink opens in new window

81 NINIAN ROAD MANAGEMENT COMPANY LIMITED

Company number 06969157

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)
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