HARRISMITH ROAD MANAGEMENT COMPANY LIMITED

05905892
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF CF14 3LX

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2024 accounts Annual Accounts 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 officers Termination of appointment of director (Leslie Armstrong) 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Connie Clara Ting Yien Armstrong) 1 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Appointment of director (Mr Michael Steven James) 2 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
22 Aug 2018 officers Appointment of director (Mrs Linda Norton) 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 officers Termination of appointment of director (John David Setchfield) 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Gareth William Lane) 1 Buy now
29 Jun 2018 officers Termination of appointment of director (Rhys William Thomas) 1 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Apr 2016 accounts Annual Accounts 2 Buy now
24 Aug 2015 annual-return Annual Return 9 Buy now
27 Mar 2015 accounts Annual Accounts 2 Buy now
04 Sep 2014 annual-return Annual Return 11 Buy now
04 Sep 2014 officers Termination of appointment of director (Roy Loudon) 1 Buy now
04 Sep 2014 officers Termination of appointment of director (Jennifer Loudon) 1 Buy now
28 Mar 2014 accounts Annual Accounts 2 Buy now
29 Aug 2013 annual-return Annual Return 11 Buy now
03 Jul 2013 officers Change of particulars for director (Iola Wyn James) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Howel Eynon James) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Leslie Armstrong) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Connie Clara Ting Yien Armstrong) 2 Buy now
14 Sep 2012 accounts Annual Accounts 3 Buy now
05 Sep 2012 annual-return Annual Return 13 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
19 Aug 2011 annual-return Annual Return 13 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
16 Aug 2010 annual-return Annual Return 13 Buy now
16 Aug 2010 officers Change of particulars for director (Rhys William Thomas) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Mr Roy Loudon) 2 Buy now
16 Aug 2010 officers Change of particulars for director (John David Setchfield) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Connie Clara Ting Yien Armstrong) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Jennifer Loudon) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Gareth William Lane) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Iola Wyn James) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Howel Eynon James) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Leslie Armstrong) 2 Buy now
28 Nov 2009 accounts Annual Accounts 8 Buy now
07 Sep 2009 annual-return Return made up to 15/08/09; full list of members 9 Buy now
06 Nov 2008 accounts Annual Accounts 7 Buy now
05 Sep 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/07/2008 1 Buy now
15 Aug 2008 annual-return Return made up to 15/08/08; full list of members 9 Buy now
15 Aug 2008 address Location of debenture register 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 46 whitchurch road cardiff CF14 3LX 1 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
14 Apr 2008 accounts Annual Accounts 1 Buy now
20 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: 8 ty draw road penylan cardiff CF23 5HA 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
13 Sep 2007 annual-return Return made up to 15/08/07; full list of members 6 Buy now
12 Sep 2007 capital Ad 20/07/07--------- £ si 1@1=1 £ ic 7/8 2 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
01 Sep 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
16 Jul 2007 capital Ad 22/06/07--------- £ si 1@1=1 £ ic 6/7 2 Buy now
15 Feb 2007 officers New director appointed 2 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
20 Jan 2007 capital Ad 12/01/07--------- £ si 1@1=1 £ ic 5/6 2 Buy now
17 Jan 2007 capital Ad 18/12/06--------- £ si 1@1=1 £ ic 4/5 2 Buy now
17 Jan 2007 officers New secretary appointed 2 Buy now
17 Jan 2007 officers Secretary resigned 1 Buy now
07 Jan 2007 capital Ad 15/12/06--------- £ si 1@1=1 £ ic 3/4 2 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
09 Dec 2006 capital Ad 21/11/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
24 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 incorporation Incorporation Company 22 Buy now