- Company Overview for CARDIFF INTERCHANGE MANCO LIMITED (13167773)
- Filing history for CARDIFF INTERCHANGE MANCO LIMITED (13167773)
- People for CARDIFF INTERCHANGE MANCO LIMITED (13167773)
- Registers for CARDIFF INTERCHANGE MANCO LIMITED (13167773)
- More for CARDIFF INTERCHANGE MANCO LIMITED (13167773)
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 |