CARDIFF CITY FOOTBALL CLUB LIMITED

Cardiff City Stadium Cardiff City Stadium, Cardiff, CF11 8AZ
StatusACTIVE
Company No.00109065
CategoryPrivate Limited Company
Incorporated21 Apr 1910
Age114 years, 1 month
JurisdictionEngland Wales

SUMMARY

CARDIFF CITY FOOTBALL CLUB LIMITED is an active private limited company with number 00109065. It was incorporated 114 years, 1 month ago, on 21 April 1910. The company address is Cardiff City Stadium Cardiff City Stadium, Cardiff, CF11 8AZ.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Jalil Abdul Rasheed

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Jalil Abdul Rasheed

Appointment date: 2021-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Frank Nathaniel Issen

Termination date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed

Date: 19 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-10

Officer name: Ronald Frank Nathaniel Issen

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehmet Dalman

Change date: 2016-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Datuk Marco Ronaldo Mario Caramella

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Meng Kwong Lim

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Michael Filiou

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-17

Officer name: Ek Seang Lye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 May 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 28

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 May 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-13

Officer name: Mr Veh Ken Choo

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-21

Officer name: Michael John Isaac

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001090650030

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001090650031

Documents

View document PDF

Miscellaneous

Date: 28 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-17

Charge number: 001090650031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001090650030

Charge creation date: 2014-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-24

Officer name: Amir John William Fitzhugh

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Len Win Kong

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Dalman

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Filou

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Amir John William Fitzhugh

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Peng Hock Lim

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Guy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Whiteley

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tien Chan

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whiteley

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Datuk Ek Seang Lye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: U Jiun Tan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Len Win Kong

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: U Jiun Tan

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Chee Seng Chin

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Meng Kwong Lim

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Meyrick Guy

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Flitcroft

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ridsdale

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Isaac

Documents

View document PDF

Legacy

Date: 02 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Peter Ridsdale

Change date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Alan Roy Flitcroft

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 28 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 28 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 03 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dato Tien Ghee Chan

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: , Ninian Park,, Sloper Road, Cardiff, CF11 8SX

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF


Some Companies

CHUCKLE BROTHERS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:05434095
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL MEASURED SURVEYS LTD

27 27 LONDINIUM WAY,LINCOLN,LN6 9LF

Number:07191215
Status:ACTIVE
Category:Private Limited Company

KAPDAM CONSULTING LIMITED

ARNOLD HOUSE,BRADING,PO36 0DT

Number:10689732
Status:ACTIVE
Category:Private Limited Company

MEDICS EXPERTS LTD

42 SPINNAKER HOUSE 6 WAYPOINT WAY,E16 2TP,E16 2TP

Number:11600757
Status:ACTIVE
Category:Private Limited Company

R S HENDERSON LIMITED

CULLIVOE,SHETLAND,ZE2 9DD

Number:SC228534
Status:ACTIVE
Category:Private Limited Company

SPB MEDICAL CONSULTANTS LIMITED

16 WESTMINSTER DRIVE,BIRMINGHAM,B14 6BG

Number:10978125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source