CINTRAVILLE MANAGEMENT COMPANY LIMITED

10 A Cwrt Y Vil Road 10 A Cwrt Y Vil Road, Cardiff, CF64 3HN, Vale Of Glamorgan
StatusACTIVE
Company No.05258553
CategoryPrivate Limited Company
Incorporated13 Oct 2004
Age19 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CINTRAVILLE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05258553. It was incorporated 19 years, 8 months, 1 day ago, on 13 October 2004. The company address is 10 A Cwrt Y Vil Road 10 A Cwrt Y Vil Road, Cardiff, CF64 3HN, Vale Of Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-06

Officer name: Margaret Daintith Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Daintith Turner

Termination date: 2019-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-06

Psc name: Margaret Daintith Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Oct 2015

Category: Address

Type: AD03

New address: Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH

Documents

View document PDF

Change sail address company with new address

Date: 22 Oct 2015

Category: Address

Type: AD02

New address: Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Keith Meredith

Appointment date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean David

Termination date: 2014-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean David

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Daintith Turner

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 23/11/04 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 13 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAPE LIMITED

76 HEMMONS ROAD,MANCHESTER,M12 5ST

Number:11148332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID MITCHELL ACCOUNTANCY LIMITED

4 THE POUND,WALLINGFORD,OX10 9NS

Number:04895039
Status:ACTIVE
Category:Private Limited Company

FHQ CONSULTING LTD

11 ROCHESTER WAY,BANBURY,OX17 3JU

Number:06097946
Status:ACTIVE
Category:Private Limited Company

LOTUS WATER GARDEN PRODUCTS LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:01747718
Status:ACTIVE
Category:Private Limited Company

MYDY NEW BUILDS LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09067406
Status:ACTIVE
Category:Private Limited Company

SASKIAN LIMITED

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:05963419
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