CARDIFF CITY (HOUSE OF SPORT) LIMITED
Company number 07141377
- Company Overview for CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377)
- Filing history for CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377)
- People for CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377)
- Charges for CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377)
- More for CARDIFF CITY (HOUSE OF SPORT) LIMITED (07141377)
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
|
|
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
|
|
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
|
|
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
|
|
09 Dec 2010 | SH08 | Change of share class name or designation |