Advanced company searchLink opens in new window

CARDIFF CITY (HOUSE OF SPORT) LIMITED

Company number 07141377

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)
02 Mar 2016 AP01 Appointment of Joanna Margaret Borley as a director
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500,000
04 Feb 2016 AP01 Appointment of Miss Joanna Margaret Borley as a director on 26 October 2015
04 Feb 2016 AP01 Appointment of Mr Ken Veh Choo as a director on 26 October 2015
04 Feb 2016 CH04 Secretary's details changed for M and a Secretaries Limited on 1 November 2012
10 Nov 2015 MR01 Registration of charge 071413770005, created on 2 November 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500,000
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 500,000
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX on 14 February 2012
26 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
25 Aug 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 June 2011
23 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Meng Kwong Lim as a director
09 Dec 2010 MEM/ARTS Memorandum and Articles of Association
09 Dec 2010 TM01 Termination of appointment of Anthony Passmore as a director
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 500,000
09 Dec 2010 SH08 Change of share class name or designation