PARC CANOL LIMITED

06486709
55 RIDGEWAY ROAD RUMNEY CARDIFF CF3 4AB

Documents

Documents
Date Category Description Pages
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 8 Buy now
09 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2023 accounts Annual Accounts 12 Buy now
17 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 12 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 13 Buy now
24 Mar 2021 accounts Annual Accounts 12 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2020 officers Appointment of director (Mr Gareth Wyn Thomas) 2 Buy now
26 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2020 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Jul 2020 officers Termination of appointment of director (Gavin Marsh) 1 Buy now
30 Jul 2020 officers Termination of appointment of director (Howel Lewis Walford Davies) 1 Buy now
29 Jul 2020 officers Termination of appointment of secretary (Howel Davies) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Kurt Ivor Burkhardt) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Thomas Philip O'leary) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Patricia Jane Howarth) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Badri Narayan Purbey) 1 Buy now
26 Jul 2020 mortgage Registration of a charge 45 Buy now
26 Jul 2020 mortgage Registration of a charge 50 Buy now
26 Jul 2020 mortgage Registration of a charge 45 Buy now
09 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
09 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 8 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
04 Feb 2016 annual-return Annual Return 10 Buy now
28 Dec 2015 accounts Annual Accounts 8 Buy now
05 Mar 2015 annual-return Annual Return 10 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
10 Feb 2014 annual-return Annual Return 10 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
30 Aug 2013 officers Termination of appointment of director (Donald Yang) 1 Buy now
12 Feb 2013 annual-return Annual Return 11 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
01 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2012 mortgage Particulars of a mortgage or charge 10 Buy now
19 Mar 2012 annual-return Annual Return 9 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
27 Aug 2011 mortgage Particulars of a mortgage or charge 11 Buy now
11 Aug 2011 officers Appointment of director (Dr Kurt Ivor Burkhardt) 3 Buy now
11 Aug 2011 officers Appointment of director (Dr Badri Narayan Purbey) 3 Buy now
11 Aug 2011 officers Appointment of director (Dr Thomas Philip O'leary) 3 Buy now
11 Aug 2011 officers Appointment of director (Dr Howel Lewis Walford Davies) 3 Buy now
11 Aug 2011 officers Appointment of director (Patricia Jane Howarth) 3 Buy now
24 Feb 2011 annual-return Annual Return 3 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Dr Donald Yang) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Dr Gavin Marsh) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Dr Howel Davies) 1 Buy now
17 Nov 2009 accounts Annual Accounts 5 Buy now
11 Jun 2009 annual-return Return made up to 29/01/09; full list of members 10 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from tavistock house south tavistock square london WC1H 9LS 1 Buy now
11 Jul 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
16 Apr 2008 officers Director appointed dr gavin marsh 1 Buy now
16 Apr 2008 officers Secretary appointed dr howel davies 1 Buy now
16 Apr 2008 officers Director appointed dr donald yang 1 Buy now
16 Apr 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now