CEFN MABLY COUNTRY HOUSE LIMITED

04129554
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF WALES CF14 3LX

Documents

Documents
Date Category Description Pages
25 Jul 2024 officers Appointment of director (Mr Paul Robert Hanlon) 2 Buy now
08 Jul 2024 officers Termination of appointment of director (Adrian Davies) 1 Buy now
26 Feb 2024 accounts Annual Accounts 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Appointment of director (Mr Lawrence Taylor) 2 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 officers Appointment of director (Mr Alexander Wilson) 2 Buy now
19 Dec 2018 officers Termination of appointment of director (George Paul Herzog) 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jan 2018 officers Appointment of director (Mr Nicholas Roberts Holmes) 2 Buy now
02 Jan 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Termination of appointment of director (Colin Dugdale) 1 Buy now
07 Feb 2017 accounts Annual Accounts 4 Buy now
19 Dec 2016 officers Appointment of secretary (Mr Neil Richard Alistair Gregory) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 officers Termination of appointment of director (Steven Paul Dutton) 1 Buy now
03 Sep 2015 accounts Annual Accounts 4 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 officers Termination of appointment of director (Alan Crabbe) 1 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Alan Crabbe) 1 Buy now
22 Dec 2013 annual-return Annual Return 7 Buy now
04 Nov 2013 officers Appointment of director (Mr Stephen Paul Dutton) 2 Buy now
04 Nov 2013 officers Termination of appointment of director (Barrie King) 1 Buy now
19 Jul 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 7 Buy now
08 Aug 2012 accounts Annual Accounts 3 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
09 Sep 2011 accounts Annual Accounts 3 Buy now
28 Dec 2010 annual-return Annual Return 7 Buy now
06 Oct 2010 officers Appointment of director (Adrian Davies) 2 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
02 Jan 2010 annual-return Annual Return 4 Buy now
02 Jan 2010 officers Change of particulars for director (George Paul Herzog) 2 Buy now
02 Jan 2010 officers Change of particulars for director (Colin Dugdale) 2 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
30 Dec 2008 annual-return Annual return made up to 18/12/08 3 Buy now
03 Sep 2008 accounts Annual Accounts 4 Buy now
27 Dec 2007 annual-return Annual return made up to 18/12/07 2 Buy now
02 Nov 2007 officers Director resigned 1 Buy now
30 Jul 2007 accounts Annual Accounts 4 Buy now
28 Dec 2006 annual-return Annual return made up to 18/12/06 2 Buy now
07 Aug 2006 accounts Annual Accounts 4 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
09 Jan 2006 annual-return Annual return made up to 18/12/05 6 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: 55 penlline road whitchurch cardiff CF14 2AB 1 Buy now
15 Nov 2005 officers New secretary appointed 2 Buy now
15 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 accounts Annual Accounts 4 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: meadgate homes rhymney house,1 copse walk cardiff gate bus park cardiff CF23 8RB 1 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers New secretary appointed 2 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers New director appointed 3 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
01 Feb 2005 annual-return Annual return made up to 18/12/04 4 Buy now
13 Oct 2004 accounts Annual Accounts 5 Buy now
19 Jan 2004 annual-return Annual return made up to 18/12/03 4 Buy now
19 Sep 2003 accounts Annual Accounts 4 Buy now
13 Jan 2003 annual-return Annual return made up to 18/12/02 4 Buy now
06 Sep 2002 accounts Annual Accounts 4 Buy now
19 Jul 2002 accounts Accounting reference date extended from 31/12/01 to 30/04/02 1 Buy now
03 Jan 2002 annual-return Annual return made up to 18/12/01 3 Buy now
21 Dec 2000 officers Secretary resigned 1 Buy now
18 Dec 2000 incorporation Incorporation Company 22 Buy now