-
CARDIFF PROPERTY CORPORATION LIMITED - 10 The Globe Centre, Albany Road, Cardiff, CF24 3PE, United Kingdom
Company Information
- Company registration number
- 06967502
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 The Globe Centre
- Albany Road
- Cardiff
- CF24 3PE 10 The Globe Centre, Albany Road, Cardiff, CF24 3PE UK
Management
- Managing Directors
- MITCHELL, Henry Patrick David
- SHRUBSHALL, Michael James
- Company secretaries
- SHRUBSHALL, Michael James
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-20
- Age Of Company 2009-07-20 14 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Michael James Shrubshall
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GRAND HALL LETTINGS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-07-20
- Annual Return
- Due Date: 2022-08-03
- Last Date: 2021-07-20
-
CARDIFF PROPERTY CORPORATION LIMITED Company Description
- CARDIFF PROPERTY CORPORATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06967502. Its current trading status is "live". It was registered 2009-07-20. It was previously called GRAND HALL LETTINGS LIMITED. It has declared SIC or NACE codes as "68320". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-07-20.It can be contacted at 10 The Globe Centre .
Get CARDIFF PROPERTY CORPORATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cardiff Property Corporation Limited - 10 The Globe Centre, Albany Road, Cardiff, CF24 3PE, United Kingdom
- 2009-07-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARDIFF PROPERTY CORPORATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
change-person-director-company-with-change-date (2021-07-08) - CH01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-09-21) - MR04
-
confirmation-statement-with-no-updates (2020-07-20) - CS01
-
accounts-with-accounts-type-micro-entity (2020-07-23) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-08-29) - AA01
-
change-to-a-person-with-significant-control (2019-08-06) - PSC04
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
accounts-with-accounts-type-micro-entity (2019-06-27) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-14) - AP01
-
resolution (2018-03-21) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-03-22) - SH08
-
change-of-name-notice (2018-05-04) - CONNOT
-
resolution (2018-05-04) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-07-30) - PSC04
-
change-person-director-company-with-change-date (2018-07-30) - CH01
-
confirmation-statement-with-updates (2018-07-30) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-25) - MR01
-
mortgage-satisfy-charge-full (2018-11-23) - MR04
-
change-person-secretary-company-with-change-date (2018-07-30) - CH03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
termination-director-company-with-name-termination-date (2015-08-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-30) - AD01
-
termination-secretary-company-with-name-termination-date (2015-08-28) - TM02
-
termination-director-company-with-name-termination-date (2015-08-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
appoint-person-secretary-company-with-name-date (2015-08-27) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-03) - AA
-
change-registered-office-address-company-with-date-old-address (2011-01-07) - AD01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-01-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
change-person-director-company-with-change-date (2010-10-13) - CH01
-
change-person-secretary-company-with-change-date (2010-10-13) - CH03
keyboard_arrow_right 2009
-
legacy (2009-09-09) - 395
-
legacy (2009-09-03) - 88(2)
-
legacy (2009-08-07) - 288b
-
legacy (2009-08-07) - 288a
-
legacy (2009-08-07) - 287
-
incorporation-company (2009-07-20) - NEWINC