126 CARDIFF ROAD LLANDAFF MANAGEMENT COMPANY LIMITED

04765024
1 ST MARTINS ROW ALBANY ROAD CARDIFF WALES CF24 3RP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 2 Buy now
25 May 2023 resolution Resolution 1 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2022 accounts Annual Accounts 8 Buy now
06 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2021 accounts Annual Accounts 8 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 officers Appointment of director (Mr Richard Dennis O'neill) 2 Buy now
20 Jan 2020 officers Termination of appointment of director (Paul Robert Mayberry) 1 Buy now
30 Nov 2019 accounts Annual Accounts 7 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 officers Appointment of corporate secretary (Seraph Estates (Cardiff) Ltd) 2 Buy now
08 Nov 2018 accounts Annual Accounts 8 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2017 officers Termination of appointment of director (Paul Antony Madsen) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 accounts Annual Accounts 3 Buy now
18 Mar 2015 officers Termination of appointment of director (Andrew Forsyth Hurst) 1 Buy now
18 Mar 2015 officers Termination of appointment of director (Alan John Watts) 1 Buy now
18 Mar 2015 officers Appointment of director (Mr Paul Antony Madsen) 2 Buy now
16 Mar 2015 officers Appointment of director (Mr Paul Robert Mayberry) 2 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Feb 2015 accounts Annual Accounts 3 Buy now
31 May 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 accounts Amended Accounts 5 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
13 May 2012 annual-return Annual Return 5 Buy now
13 May 2012 officers Change of particulars for director (Alan John Watts) 2 Buy now
13 May 2012 officers Change of particulars for director (Andrew Forsyth Hurst) 2 Buy now
05 Dec 2011 accounts Annual Accounts 3 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Anthony Seel) 1 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
21 Feb 2011 accounts Annual Accounts 3 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
30 Dec 2009 officers Termination of appointment of secretary (R H Seel & Company) 2 Buy now
30 Dec 2009 officers Appointment of secretary (Anthony Michael Seel) 3 Buy now
25 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
23 Feb 2009 accounts Annual Accounts 4 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from r h steel & co wyndham crescent cardiff CF11 9UH 1 Buy now
21 Jul 2008 officers Appointment terminated secretary anthony seel 1 Buy now
21 Jul 2008 officers Secretary appointed r h seel & company 2 Buy now
11 Jul 2008 annual-return Return made up to 10/05/08; full list of members 9 Buy now
28 Feb 2008 accounts Annual Accounts 8 Buy now
26 Jul 2007 annual-return Return made up to 10/05/07; no change of members 4 Buy now
23 Feb 2007 accounts Annual Accounts 4 Buy now
14 Jun 2006 annual-return Return made up to 10/05/06; full list of members 8 Buy now
14 Dec 2005 accounts Annual Accounts 4 Buy now
10 Jun 2005 annual-return Return made up to 10/05/05; full list of members 8 Buy now
17 Mar 2005 accounts Annual Accounts 4 Buy now
20 Sep 2004 annual-return Return made up to 15/05/04; full list of members 9 Buy now
05 May 2004 address Registered office changed on 05/05/04 from: 15 bradenham place penarth vale of glamorgan CF64 2AG 1 Buy now
05 May 2004 officers New secretary appointed 2 Buy now
06 Jul 2003 officers New director appointed 1 Buy now
06 Jul 2003 officers New secretary appointed;new director appointed 1 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: 15 bradenham place penarth vale of glamorgan CF64 2AG 1 Buy now
25 Jun 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
15 May 2003 incorporation Incorporation Company 14 Buy now