RAISDALE HOUSE MANAGEMENT COMPANY LTD

05540981
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF WALES CF14 3LX

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 2 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 officers Appointment of director (Mr Stephen Owen) 2 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Appointment of director (Mr Neil Richard Alistair Gregory) 2 Buy now
06 Sep 2022 officers Termination of appointment of director (Simon Shirley) 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
23 Nov 2020 officers Termination of appointment of director (Aldwyn Williams) 1 Buy now
11 Nov 2020 accounts Annual Accounts 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 officers Appointment of director (Mr Simon Shirley) 2 Buy now
27 Nov 2019 officers Termination of appointment of director (Leighton Thomas Carnell) 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Oct 2018 accounts Annual Accounts 2 Buy now
06 Sep 2018 officers Appointment of secretary (Mr Neil Richard Alistair Gregory) 2 Buy now
06 Sep 2018 officers Termination of appointment of secretary (Leighton Thomas Carnell) 1 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 officers Termination of appointment of director (David Edwin Jenkins) 1 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
19 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
20 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Feb 2016 officers Termination of appointment of director (Robin Elizabeth Roberts) 1 Buy now
04 Feb 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Aldwyn Williams) 2 Buy now
20 Aug 2015 annual-return Annual Return 6 Buy now
25 Nov 2014 officers Termination of appointment of director (William Jeremy Jones) 1 Buy now
11 Sep 2014 accounts Annual Accounts 3 Buy now
21 Aug 2014 annual-return Annual Return 7 Buy now
14 Aug 2014 officers Appointment of secretary (Mr Leighton Thomas Carnell) 2 Buy now
14 Aug 2014 officers Appointment of director (Mr Leighton Thomas Carnell) 2 Buy now
12 Aug 2014 officers Appointment of director (Dr Robin Elizabeth Roberts) 2 Buy now
12 Aug 2014 officers Termination of appointment of secretary (Robin Elizabeth Roberts) 1 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
29 Aug 2013 annual-return Annual Return 6 Buy now
08 Mar 2013 officers Appointment of director (Mr David Edwin Jenkins) 2 Buy now
07 Mar 2013 officers Termination of appointment of director (Margaret Jones) 1 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 officers Appointment of secretary (Dr Robin Elizabeth Roberts) 2 Buy now
05 Oct 2012 officers Appointment of director (Mr William Jeremy Jones) 2 Buy now
05 Oct 2012 officers Termination of appointment of director (Aldwyn Williams) 1 Buy now
05 Oct 2012 officers Termination of appointment of secretary (Leighton Carnell) 1 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
21 Aug 2012 annual-return Annual Return 6 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 officers Change of particulars for director (Margaret Anne Jones) 3 Buy now
19 Aug 2010 officers Change of particulars for director (Aldwyn Williams) 2 Buy now
10 Sep 2009 accounts Annual Accounts 3 Buy now
27 Aug 2009 annual-return Return made up to 19/08/09; full list of members 5 Buy now
28 Oct 2008 accounts Annual Accounts 3 Buy now
21 Aug 2008 annual-return Return made up to 19/08/08; full list of members 6 Buy now
18 Dec 2007 accounts Annual Accounts 3 Buy now
13 Sep 2007 annual-return Return made up to 19/08/07; full list of members 4 Buy now
15 Jan 2007 officers New director appointed 1 Buy now
18 Dec 2006 accounts Annual Accounts 3 Buy now
24 Aug 2006 capital Ad 24/07/06--------- £ si 5@1 2 Buy now
21 Aug 2006 annual-return Return made up to 19/08/06; full list of members 4 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: raisdale house raisdale road penarth s glam CF64 5BW 1 Buy now
21 Aug 2006 officers Secretary's particulars changed 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: apartment 2 raisdale house raisdale road penarth south glamorgan CF64 5BN 1 Buy now
04 Aug 2006 officers New secretary appointed 2 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: tuscan house beck court cardiff gate business park cardiff CF23 8RP 1 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: 15-21 adam street cardiff CF24 2FH 1 Buy now
05 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
05 Sep 2005 officers New secretary appointed;new director appointed 3 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
19 Aug 2005 incorporation Incorporation Company 16 Buy now