BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED

05185537
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF CARDIFF CF14 3LX

Documents

Documents
Date Category Description Pages
25 Sep 2024 officers Appointment of director (Mr Peter Anthony Burke) 2 Buy now
19 Sep 2024 officers Change of particulars for director (Mr Roberto Morgans-Evans) 2 Buy now
19 Sep 2024 officers Appointment of director (Mr Roberto Morgans-Evans) 2 Buy now
03 Sep 2024 accounts Annual Accounts 2 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
12 Jan 2021 accounts Annual Accounts 2 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 officers Appointment of director (Mr Neil Richard Alistair Gregory) 2 Buy now
24 Oct 2016 officers Termination of appointment of director (Bonita Walker) 1 Buy now
31 Aug 2016 accounts Annual Accounts 2 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Nathan Adams) 1 Buy now
18 Nov 2013 officers Appointment of director (Mrs Bonita Walker) 2 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Nathan Christopher Adams) 2 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 accounts Annual Accounts 8 Buy now
12 Jan 2011 officers Termination of appointment of director (Martin Grabham) 1 Buy now
12 Jan 2011 officers Termination of appointment of director (Salvatore Amodeo) 1 Buy now
21 Jul 2010 annual-return Annual Return 7 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Nathan Christopher Adams) 2 Buy now
23 Jun 2010 accounts Annual Accounts 8 Buy now
05 Oct 2009 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 21/07/09; full list of members 9 Buy now
22 Jul 2008 annual-return Return made up to 21/07/08; full list of members 4 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from 46 whitchurch road cardiff CF14 3LX 1 Buy now
22 Jul 2008 officers Director's change of particulars / nathan adams / 21/07/2008 1 Buy now
22 Jul 2008 address Location of debenture register 1 Buy now
23 Jun 2008 officers Director appointed nathan christopher adams 2 Buy now
19 Jun 2008 accounts Annual Accounts 7 Buy now
10 Dec 2007 capital Ad 30/11/07--------- £ si 16@1=16 £ ic 2/18 4 Buy now
29 Nov 2007 accounts Annual Accounts 1 Buy now
23 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: tuscan house beck court cardiff gate business park cardiff CF23 8RP 1 Buy now
13 Aug 2007 annual-return Return made up to 21/07/07; full list of members 3 Buy now
07 Jan 2007 officers New secretary appointed 2 Buy now
27 Jul 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 1 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: 15-21 adam street cardiff CF24 2FH 1 Buy now
02 Aug 2005 annual-return Return made up to 21/07/05; full list of members 2 Buy now
17 Aug 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
21 Jul 2004 incorporation Incorporation Company 22 Buy now