- Company Overview for CARDO (WALES & WEST) LIMITED (07966669)
- Filing history for CARDO (WALES & WEST) LIMITED (07966669)
- People for CARDO (WALES & WEST) LIMITED (07966669)
- Charges for CARDO (WALES & WEST) LIMITED (07966669)
- More for CARDO (WALES & WEST) LIMITED (07966669)
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) |
---|---|---|---|
23 Jan 2025 | CERTNM |
Company name changed lcb group holdings LIMITED\certificate issued on 23/01/25
|
|
15 Jan 2025 | MR01 | Registration of charge 079666690008, created on 9 January 2025 | |
20 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
06 Dec 2024 | PSC05 | Change of details for a person with significant control | |
06 Dec 2024 | PSC05 | Change of details for Lcb Construction Holdings Limited as a person with significant control on 31 May 2023 | |
21 Oct 2024 | AA | Full accounts made up to 29 February 2024 | |
23 Jan 2024 | AP01 | Appointment of Mr Alexander Crewe as a director on 23 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
03 Oct 2023 | AA | Full accounts made up to 28 February 2023 | |
20 Jul 2023 | MA | Memorandum and Articles of Association | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2023 | CH01 | Director's details changed | |
17 Jul 2023 | PSC05 | Change of details for a person with significant control | |
14 Jul 2023 | CH01 | Director's details changed for Ms Jane Nelson on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Rhydian Thomas James on 14 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Liam Christopher Bevan on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE Wales to Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF11 8QF on 14 July 2023 | |
07 Jul 2023 | MR01 | Registration of charge 079666690007, created on 6 July 2023 | |
29 Jun 2023 | MR04 | Satisfaction of charge 079666690006 in full | |
15 Jun 2023 | PSC07 | Cessation of Bp Inv6 Bidco Limited as a person with significant control on 12 May 2023 | |
15 Jun 2023 | PSC02 | Notification of Bp Inv6 Bidco Limited as a person with significant control on 12 May 2023 | |
31 May 2023 | CERTNM |
Company name changed lcb construction LIMITED\certificate issued on 31/05/23
|
|
19 May 2023 | TM02 | Termination of appointment of Owen Hughes as a secretary on 12 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Ben John Marsden as a director on 12 May 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates |