Advanced company searchLink opens in new window

CARDIFF INTERCHANGE MANCO LIMITED

Company number 13167773

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)
04 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
09 Aug 2024 PSC05 Change of details for Legal & General Uk Btr Gp Three Llp as a person with significant control on 16 March 2023
13 Jun 2024 PSC02 Notification of Legal & General Uk Btr Gp Three Llp as a person with significant control on 16 March 2023
13 Jun 2024 PSC02 Notification of Interchange Central Square (General Partner) Limited as a person with significant control on 3 April 2023
13 Jun 2024 PSC07 Cessation of Cardiff Interchange Limited as a person with significant control on 3 April 2023
13 Jun 2024 PSC02 Notification of Transport for Wales as a person with significant control on 21 March 2023
13 Jun 2024 PSC07 Cessation of The Welsh Ministers as a person with significant control on 21 March 2023
13 Jun 2024 PSC07 Cessation of Lgim Real Assets (Operator) Limited as a person with significant control on 16 March 2023
13 Jun 2024 PSC07 Cessation of Edward Henry Whittingham Moore as a person with significant control on 16 March 2023
13 Jun 2024 PSC07 Cessation of Legal & General Uk Btr Gp Llp as a person with significant control on 16 March 2023
06 Apr 2024 AA Accounts for a dormant company made up to 31 January 2024
03 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
06 Jul 2023 AP01 Appointment of Mr Edward Peter Alexander Meyer as a director on 5 July 2023
26 May 2023 TM01 Termination of appointment of Paul Alexander Edwards as a director on 25 May 2023
26 May 2023 AP01 Appointment of Mr Robin Edouard Martin as a director on 25 May 2023
26 May 2023 AP01 Appointment of Mr Michael Donald Barrie as a director on 25 May 2023
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 Jan 2023 AD04 Register(s) moved to registered office address One Coleman Street London EC2R 5AA
24 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Aug 2022 TM01 Termination of appointment of Eleanor Jukes as a director on 29 July 2022
15 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
11 Jun 2021 CH01 Director's details changed for Ms Eleanor Jukes on 8 June 2021
09 Mar 2021 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
09 Mar 2021 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD