WELL CARDIFF OPCO LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.05550888
CategoryPrivate Limited Company
Incorporated01 Sep 2005
Age18 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

WELL CARDIFF OPCO LIMITED is an active private limited company with number 05550888. It was incorporated 18 years, 9 months, 1 day ago, on 01 September 2005. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Manrique Charro

Appointment date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Caroline Mary Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qasim Raza Israr

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Myers

Termination date: 2022-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr Jason David Myers

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunrise operations cardiff LIMITED\certificate issued on 15/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason David Myers

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Mr Jason David Myers

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Reynolds Skiver

Termination date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-31

Psc name: Dawn Opco Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Mary Roberts

Change date: 2020-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Csc Corporate Services (Uk) Limited

Change date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-20

Old address: Level 37, 25 Canada Square London E14 5LQ United Kingdom

New address: 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-04-08

Officer name: Csc Corporate Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-08

Officer name: Ocorian (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Old address: 2nd Floor 11 Old Jewry London EC2R 8DU

Change date: 2020-04-14

New address: Level 37, 25 Canada Square London E14 5LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Reynolds Skiver

Change date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Justin Reynolds Skiver

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: John Anthony Goodey

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bedell Trust Uk Limited

Change date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Russell Crockett

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Goodey

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Mary Roberts

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Skiver

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erin Carol Ibele

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Sep 2015

Category: Address

Type: AD04

New address: 2nd Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2015

Category: Address

Type: AD02

New address: C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-30

Officer name: Bedell Trust Uk Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eps Secretaries Limited

Termination date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: 2Nd Floor 11 Old Jewry London EC2R 8DU

Old address: 125 London Wall London EC2Y 5AL

Change date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Oct 2014

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

New address: 125 London Wall London EC2Y 5AL

Old address: Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2013

Action Date: 11 Nov 2013

Category: Capital

Type: SH01

Capital : 6,204,139 GBP

Date: 2013-11-11

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Crabtree

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Skiver

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Miller

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Crockett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eps Secretaries

Change date: 2013-09-01

Documents

View document PDF

Move registers to registered office company

Date: 24 Sep 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company

Date: 12 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 12 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Harper

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Harper

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erin Carol Ibele

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Herman Miller

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Crabtree

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eps Secretaries

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Scally

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Harper

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Dryden

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: State Street Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: , 20 Churchill Place, Canary Wharf, London, E14 5HJ

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harned

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Vanden Hende

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Clarke Harned

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven Antony Scally

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Rapley

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Harper

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2012

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-28

Officer name: Rachel Dryden

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Michael Rapley

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-02

Officer name: Mourant & Co Capital Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 18 May 2010

Action Date: 16 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-16

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark cash

Documents

View document PDF


Some Companies

94 MILTON GROVE FREEHOLD LIMITED

94 MILTON GROVE,LONDON,N16 8QY

Number:11217532
Status:ACTIVE
Category:Private Limited Company

ELMHURST BUILDERS LIMITED

HIGHSTONE HOUSE,BARNET,EN5 5SU

Number:02267903
Status:LIQUIDATION
Category:Private Limited Company

GREYCOAT GARDENS (LEASEHOLDERS) LIMITED

MARLBOROUGH HOUSE 298,LONDON,N3 2UU

Number:02371617
Status:ACTIVE
Category:Private Limited Company

LMT PROJECTS LIMITED

10 VISLOK CLOSE,MARKET HARBOROUGH,LE16 9GE

Number:10775872
Status:ACTIVE
Category:Private Limited Company

OKAAMI & CO LIMITED

6 WINDSOR TERRACE WINDSOR TERRACE,BRISTOL,BS8 4LW

Number:11047897
Status:ACTIVE
Category:Private Limited Company

THE FLOOR CENTRE LIMITED

MUIRTOWN LOCKS,INVERNESS,IV3 8NF

Number:SC116197
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