CARDIFF CLEANING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06136290 |
Category | Private Limited Company |
Incorporated | 05 Mar 2007 |
Age | 17 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CARDIFF CLEANING SERVICES LIMITED is an active private limited company with number 06136290. It was incorporated 17 years, 2 months, 30 days ago, on 05 March 2007. The company address is Suite 10 Moy Road Industrial Estate Suite 10 Moy Road Industrial Estate, Cardiff, CF15 7QR, Wales.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type small
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 03 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 19 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Stephen Brian Spill
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: Suite 10 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR
Old address: Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR United Kingdom
Change date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Resolution
Date: 28 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-18
Psc name: Gel
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Platfform Enterprises Limited
Notification date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-28
Officer name: Mr Stephen Brian Spill
Documents
Appoint person director company with name date
Date: 17 May 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mr Ewan Richard Hilton
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: David John Davies
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type small
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 03 Jul 2018
Action Date: 31 Mar 2018
Category: Capital
Type: SH01
Capital : 145,000 GBP
Date: 2018-03-31
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type small
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Nobes
Termination date: 2017-09-29
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-06
New address: Suite 7 and 8, First Floor Moy Road Business Centre Moy Road , Taffs Well Cardiff South Glamorgan CF15 7QR
Old address: Block B Van Court Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED
Documents
Change account reference date company previous shortened
Date: 07 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Termination secretary company with name termination date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher O'brien
Termination date: 2016-10-31
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Mr David John Davies
Documents
Appoint person director company with name date
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Cole
Appointment date: 2016-10-31
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2014
Action Date: 27 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-27
Charge number: 061362900005
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Legacy
Date: 01 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: 38a Mill Road Ely Cardiff CF5 4AG
Change date: 2013-01-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Change person director company with change date
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-12
Officer name: Ms Julie Nobes
Documents
Change person secretary company with change date
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-12
Officer name: Mr Christopher O'brien
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 28 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Old address: 38a Mill Road Ely Cardiff CF5 4AG
Change date: 2010-04-09
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Nobes
Change date: 2010-03-22
Documents
Change person secretary company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher O'brien
Change date: 2010-03-22
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/04/2008
Documents
Legacy
Date: 22 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 22/08/2008 from 39 ely road llandaff cardiff CF5 2JF
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Legacy
Date: 12 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT A1-A3 HILLBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD,HERNE BAY,CT6 6TE
Number: | 10053026 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDIA MUSIC PUBLISHING LTD
39 LINDISFARNE,TAMWORTH,B77 2QN
Number: | 09864420 |
Status: | ACTIVE |
Category: | Private Limited Company |
249A MARSH ROAD,LUTON,LU3 2RT
Number: | 09272159 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WENLOCK AVENUE,WOLVERHAMPTON,WV3 7HY
Number: | 10787360 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH OF HONINGHAM (DEVELOPMENTS) LIMITED
QUARRY WORKS DEREHAM ROAD,NORWICH,NR9 5AP
Number: | 08535735 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR VINTERS SERVICES LIMITED
MERLIN PLACE,CAMBRIDGE,CB4 0DP
Number: | 02154246 |
Status: | ACTIVE |
Category: | Private Limited Company |