67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04052314 |
Category | Private Limited Company |
Incorporated | 14 Aug 2000 |
Age | 23 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
67-69 RHYDYPENAU ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04052314. It was incorporated 23 years, 8 months, 9 days ago, on 14 August 2000. The company address is 1 Heol Y Deri 1 Heol Y Deri, Cardiff, CF14 6HA, Cardiff, Wales.
Company Fillings
Confirmation statement with no updates
Date: 26 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type dormant
Date: 29 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type dormant
Date: 07 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Farrugia
Termination date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Appoint person secretary company with name date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-19
Officer name: Mr Emyr Pierce
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Old address: 69a Rhydypenau Road Cyncoed Cardiff CF23 6PY
New address: 1 Heol Y Deri Rhiwbina Cardiff Cardiff CF14 6HA
Change date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Roderic Davies
Termination date: 2018-03-01
Documents
Termination secretary company with name termination date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Roderic Davies
Termination date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mr Philip Stewart Williams
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: John Williams
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type dormant
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr James Farrugia
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Williams
Appointment date: 2014-04-01
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr Robin Howard Francis Wood
Documents
Accounts with accounts type dormant
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Wood
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type dormant
Date: 27 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Roderic Davies
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Walter Wood
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gudrun Rieck
Documents
Accounts with accounts type dormant
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed walter wood
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with made up date
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 05/10/06 from: 18 ruppera close, old st mellons, cardiff, CF3 6HX
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with made up date
Date: 10 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: capital tower, cardiff, south glamorgan CF10 3AG
Documents
Resolution
Date: 14 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 01 Oct 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Resolution
Date: 03 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 21 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Resolution
Date: 06 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 02 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Resolution
Date: 30 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 08/09/00 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30-32 LOWER BOSTON ROAD MANAGEMENT LIMITED
32B LOWER BOSTON ROAD,LONDON,W7 2NR
Number: | 04818050 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL,CRIEFF,PH7 3BX
Number: | SC507881 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOLTON STREET,BURY,BL0 9HX
Number: | 08220309 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITHRAS CAPITAL HOLDINGS LIMITED
1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW
Number: | 06086508 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11264546 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLENHEIM COURT,RICHMOND,TW9 2DA
Number: | 08690543 |
Status: | ACTIVE |
Category: | Private Limited Company |