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) |
---|---|---|---|
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2010 | CERTNM |
Company name changed borley (house of sport) LIMITED\certificate issued on 06/12/10
|
|
06 Dec 2010 | CONNOT | Change of name notice | |
16 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 2 August 2010
|
|
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2010 | AP01 | Appointment of Anthony Thomas Passmore as a director | |
10 Mar 2010 | AD01 | Registered office address changed from , 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PJ on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Stepehen Berry as a director | |
10 Mar 2010 | AP01 | Appointment of Steven Borley as a director | |
01 Mar 2010 | CERTNM |
Company name changed mandaco 629 LIMITED\certificate issued on 01/03/10
|
|
01 Mar 2010 | CONNOT | Change of name notice | |
31 Jan 2010 | NEWINC |
Incorporation
|