CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS
Company number 07217979
- Company Overview for CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS (07217979)
- Filing history for CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS (07217979)
- People for CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS (07217979)
- More for CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS (07217979)
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) |
---|---|---|---|
16 Feb 2023 | TM01 | Termination of appointment of Claire Jane Thomas as a director on 15 February 2023 | |
12 Dec 2022 | AP01 | Appointment of Ms Katherine Louise Hutchinson as a director on 1 December 2022 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | AP01 | Appointment of Mrs Lisa Marianne Cordery-Bruce as a director on 1 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
12 Jan 2021 | AP01 | Appointment of Mr Daniel Robert Walsh as a director on 14 December 2020 | |
19 Oct 2020 | PSC07 | Cessation of Jon Kenneth Luxton as a person with significant control on 4 September 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Jon Kenneth Luxton as a director on 4 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
04 May 2020 | TM01 | Termination of appointment of Louise Thomas as a director on 1 June 2019 | |
04 May 2020 | PSC07 | Cessation of Louise Thomas as a person with significant control on 1 June 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from C/O Esquare Ltd Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH to 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH on 16 October 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
13 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Gianpiero Molinu as a director on 1 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Laura Kate Pearcey as a director on 16 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Ms Laura Kate Pearcey as a director on 28 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Lisa Power as a director on 1 April 2016 |