PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD

06348991
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF CF14 3LX

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 accounts Annual Accounts 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2022 accounts Annual Accounts 2 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2020 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Jeremy Maxwell Lewis) 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jun 2016 accounts Annual Accounts 2 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 2 Buy now
25 Sep 2014 officers Termination of appointment of director (Stuart Okabile Onyeche) 1 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 2 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Jeremy Maxwell Lewis) 2 Buy now
18 Feb 2013 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 accounts Annual Accounts 1 Buy now
08 Dec 2011 officers Appointment of director (Mr Stuart Okabile Onyeche) 2 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
17 Jan 2011 officers Termination of appointment of director (Owain Evans) 1 Buy now
13 Dec 2010 officers Termination of appointment of director (Helen Roach) 1 Buy now
07 Sep 2010 annual-return Annual Return 6 Buy now
07 Sep 2010 officers Change of particulars for director (Ms Helen Rose Roach) 2 Buy now
17 Jun 2010 officers Appointment of director (Mr Owain Wyn Evans) 2 Buy now
16 Jun 2010 accounts Annual Accounts 1 Buy now
07 Sep 2009 annual-return Return made up to 21/08/09; full list of members 5 Buy now
29 May 2009 accounts Annual Accounts 1 Buy now
29 May 2009 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
18 Dec 2008 officers Appointment terminated director neil clarke 1 Buy now
29 Aug 2008 annual-return Return made up to 21/08/08; full list of members 5 Buy now
29 Aug 2008 address Location of register of members 1 Buy now
28 Aug 2008 address Location of debenture register 1 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from 46 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
10 Apr 2008 officers Director appointed ms helen roach 1 Buy now
25 Oct 2007 capital Ad 03/09/07--------- £ si 8@1=8 £ ic 1/9 3 Buy now
04 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
04 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 officers New secretary appointed 2 Buy now
21 Aug 2007 incorporation Incorporation Company 18 Buy now