1 DEMONTALT PLACE MANAGEMENT COMPANY LIMITED

04094532
17 FIDLAS ROAD LLANISHEN CARDIFF CF14 0LW

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 4 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 accounts Amended Accounts 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 5 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 5 Buy now
02 Dec 2019 officers Termination of appointment of director (Nicola Chun) 1 Buy now
02 Dec 2019 officers Appointment of director (Mr Andrew Graham King) 2 Buy now
26 Nov 2019 officers Appointment of director (Ms Helen Elizabeth Rees) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (David Nathan Betts) 1 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Gervase Antony Manfred O'donovan) 1 Buy now
05 Aug 2019 accounts Annual Accounts 5 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 officers Termination of appointment of director (Andrew Price) 1 Buy now
03 Jul 2018 accounts Annual Accounts 5 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Emma Jane Chun) 1 Buy now
04 Feb 2018 officers Appointment of director (Mr David Nathan Betts) 2 Buy now
04 Feb 2018 officers Appointment of director (Mr Andrew Price) 2 Buy now
04 Feb 2018 officers Appointment of director (Mrs Nicola Chun) 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 5 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 5 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
11 Jun 2014 accounts Annual Accounts 5 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 officers Termination of appointment of director (Helen Goodman) 1 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Helen Goodman) 2 Buy now
21 Feb 2012 officers Appointment of secretary (Mr Gervase Antony Manfred O'donovan) 3 Buy now
19 Jan 2012 officers Appointment of director (Emma Jane Chun) 3 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Termination of appointment of director (James Fishlock) 1 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 officers Change of particulars for director (Mrs Helen Clare Goodman) 2 Buy now
03 Nov 2009 officers Change of particulars for director (James Fishlock) 2 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 annual-return Return made up to 18/10/08; full list of members 5 Buy now
27 Oct 2008 officers Director and secretary's change of particulars / helen o'donovan / 14/07/2007 1 Buy now
14 Aug 2008 officers Appointment terminate, director douglas mchugh logged form 1 Buy now
11 Aug 2008 officers Director and secretary's change of particulars / helen goodman / 14/07/2007 1 Buy now
30 Jul 2008 accounts Annual Accounts 5 Buy now
06 Nov 2007 annual-return Return made up to 18/10/07; no change of members 7 Buy now
14 Apr 2007 accounts Annual Accounts 5 Buy now
14 Apr 2007 officers Director resigned 1 Buy now
14 Apr 2007 officers Director resigned 1 Buy now
22 Dec 2006 annual-return Return made up to 18/10/06; full list of members 9 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 6 gay street bath benes BA1 2PH 1 Buy now
25 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
25 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
29 Aug 2006 officers Secretary resigned 2 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
08 Nov 2005 annual-return Return made up to 18/10/05; full list of members 3 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
25 Jul 2005 accounts Annual Accounts 5 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
27 Oct 2004 annual-return Return made up to 18/10/04; full list of members 7 Buy now
18 Oct 2004 officers Director resigned 1 Buy now
19 Jul 2004 accounts Annual Accounts 5 Buy now
06 Dec 2003 annual-return Return made up to 18/10/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
14 Nov 2002 annual-return Return made up to 18/10/02; full list of members 8 Buy now
14 Nov 2002 officers Secretary resigned 1 Buy now
14 Nov 2002 officers Director resigned 2 Buy now
02 Jul 2002 accounts Annual Accounts 1 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
04 Mar 2002 accounts Accounting reference date shortened from 31/10/01 to 30/09/01 1 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: ken house cork street frome somerset BA11 1DL 1 Buy now
25 Feb 2002 officers New secretary appointed 2 Buy now
21 Feb 2002 annual-return Return made up to 18/10/01; full list of members 6 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
23 Oct 2000 officers Secretary resigned 1 Buy now
23 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2000 address Registered office changed on 23/10/00 from: pembroke house 7 brunswick square, bristol BS2 8PE 1 Buy now
18 Oct 2000 incorporation Incorporation Company 18 Buy now