MINAVON MANAGEMENT COMPANY LIMITED

01684820
6 MINAVON TYN-Y-PARC ROAD WHITCHURCH CARDIFF CF14 6BE

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2024 accounts Annual Accounts 3 Buy now
03 Apr 2024 officers Appointment of director (Pik Man Chau) 2 Buy now
03 Apr 2024 officers Termination of appointment of director (Rupert John Thomas) 1 Buy now
22 Aug 2023 officers Appointment of director (Mr Rupert John Thomas) 2 Buy now
22 Aug 2023 officers Termination of appointment of director (Michael Davies) 1 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 3 Buy now
20 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 officers Change of particulars for director (Mr Niall Perks) 2 Buy now
20 Jan 2023 officers Appointment of secretary (Mr Niall Richard Eric Perks) 2 Buy now
20 Jan 2023 officers Termination of appointment of secretary (Geoffrey Edward Hall Corbett) 1 Buy now
08 Nov 2022 officers Appointment of director (Mr Dafydd Rhys Parsons) 2 Buy now
08 Nov 2022 officers Termination of appointment of director (Ronald John Payne) 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 officers Change of particulars for director (Mr Niall Perks) 2 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 officers Appointment of secretary (Mr Geoffrey Edward Hall Corbett) 2 Buy now
18 Oct 2021 officers Termination of appointment of secretary (Michael Davies) 1 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2021 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
07 Jun 2021 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
07 Jun 2021 officers Change of particulars for director (Mr Michael Davies) 2 Buy now
25 May 2021 accounts Annual Accounts 2 Buy now
11 Apr 2021 officers Appointment of director (Mr Benjamin Morgan Elliott) 2 Buy now
29 Jan 2021 officers Change of particulars for secretary (Mr Michael Davies) 1 Buy now
13 Jan 2021 officers Termination of appointment of director (Constance Bullen) 1 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2020 accounts Annual Accounts 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 officers Appointment of director (Mr Niall Perks) 2 Buy now
28 Nov 2018 officers Termination of appointment of director (Jeffrey Charles Leonard) 1 Buy now
02 Aug 2018 officers Appointment of secretary (Mr Michael Davies) 2 Buy now
29 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2018 officers Termination of appointment of secretary (Geoffrey Edward Hall Corbett) 1 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2017 accounts Annual Accounts 3 Buy now
04 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 annual-return Annual Return 9 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
14 Jun 2015 annual-return Annual Return 9 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
02 Jul 2014 accounts Annual Accounts 6 Buy now
16 Jun 2014 annual-return Annual Return 9 Buy now
13 Jun 2013 annual-return Annual Return 9 Buy now
11 Jun 2013 accounts Annual Accounts 6 Buy now
27 Jun 2012 accounts Annual Accounts 8 Buy now
20 Jun 2012 annual-return Annual Return 9 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
19 Jun 2011 annual-return Annual Return 9 Buy now
05 Aug 2010 accounts Annual Accounts 7 Buy now
15 Jun 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 officers Change of particulars for secretary (Mr Geoffrey Edward Hall Corbett) 1 Buy now
14 Jun 2010 officers Change of particulars for director (Gregory Joseph Charles Pace) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Michael Davies) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Jeffrey Charles Leonard) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Ronald John Payne) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Geoffrey Edward Hall Corbett) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Constance Bullen) 2 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2009 address Registered office changed on 26/09/2009 from 6 christie close bookham surrey KT23 3QP 1 Buy now
17 Jun 2009 annual-return Return made up to 12/06/09; full list of members 6 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
08 Mar 2009 officers Appointment terminated director thelma davies 1 Buy now
16 Jun 2008 annual-return Return made up to 12/06/08; full list of members 7 Buy now
23 May 2008 accounts Annual Accounts 6 Buy now
22 Apr 2008 officers Director appointed mr ronald john payne 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
18 Jun 2007 annual-return Return made up to 12/06/07; full list of members 4 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
19 Jul 2006 accounts Annual Accounts 6 Buy now
19 Jun 2006 annual-return Return made up to 12/06/06; full list of members 4 Buy now
16 Aug 2005 accounts Annual Accounts 3 Buy now
14 Jun 2005 annual-return Return made up to 12/06/05; full list of members 4 Buy now
09 Sep 2004 accounts Annual Accounts 3 Buy now
02 Jul 2004 annual-return Return made up to 12/06/04; full list of members 10 Buy now
25 Jun 2004 officers New director appointed 1 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
16 Jun 2004 address Registered office changed on 16/06/04 from: 5 minavon tyn y parc road whitchurch cardiff CF14 6BE 1 Buy now
16 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
30 Jul 2003 annual-return Return made up to 12/06/03; full list of members 10 Buy now
30 Jul 2003 accounts Annual Accounts 3 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
10 Jul 2002 annual-return Return made up to 12/06/02; full list of members 10 Buy now
05 Jul 2002 accounts Annual Accounts 6 Buy now
21 Jun 2001 annual-return Return made up to 12/06/01; full list of members 8 Buy now
14 Jun 2001 accounts Annual Accounts 10 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
05 Dec 2000 accounts Annual Accounts 7 Buy now
09 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 3 minavon tyn-y-parc rd whitchurch cardiff CF4 6BE 1 Buy now
09 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
11 Jul 2000 annual-return Return made up to 12/06/00; full list of members 8 Buy now
11 Aug 1999 officers New director appointed 2 Buy now