Advanced company searchLink opens in new window

CARDIFF & CENTRAL PROPERTIES LIMITED

Company number 02112115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
25 May 2023 AP01 Appointment of Mrs Tessa Riger as a director on 25 May 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
07 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 AD01 Registered office address changed from 82a Whitchurch Road Cardiff CF14 3LX to 66 Whitchurch Road Maindy Cardiff South Glamorgan CF14 3LX on 1 October 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
19 Nov 2012 AP01 Appointment of Mr Toby Goldblatt as a director