PRINCES MANSIONS (CARDIFF) MANAGEMENT COMPANY LIMITED

06509164
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF WALES CF14 3LX

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 2 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
22 Oct 2018 officers Appointment of director (Mr Neil Richard Alistair Gregory) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (Ben William James) 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Appointment of secretary (Mr Neil Richard Alistair Gregory) 2 Buy now
09 Oct 2015 accounts Annual Accounts 2 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 2 Buy now
29 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
23 Mar 2015 officers Termination of appointment of director (Paula Chung) 1 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Aug 2014 officers Appointment of director (Mr Ben James) 2 Buy now
19 Jun 2014 officers Termination of appointment of director (Marc Ware) 1 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
18 Mar 2013 capital Return of Allotment of shares 3 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
15 Feb 2013 officers Appointment of director (Ms Paula Chung) 2 Buy now
15 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2013 officers Appointment of director (Mr Marc John Ware) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (John Sutton) 1 Buy now
22 Jan 2013 officers Termination of appointment of director (Jennifer Sutton) 1 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Jennifer Sutton) 1 Buy now
29 Nov 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 2 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Jennifer Ruth Sutton) 2 Buy now
06 Apr 2010 officers Change of particulars for director (John Charles Sutton) 2 Buy now
24 Nov 2009 accounts Annual Accounts 2 Buy now
17 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
25 Feb 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
19 Feb 2008 incorporation Incorporation Company 20 Buy now