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 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 | |
16 May 2016 | AR01 | Annual return made up to 9 April 2016 no member list | |
16 May 2016 | AD02 | Register inspection address has been changed from 1st Floor Castle Street Cardiff CF10 1BS Wales to Castle House 1st Floor Castle House Cardiff CF10 1BS | |
19 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
06 May 2015 | AR01 | Annual return made up to 9 April 2015 no member list | |
06 May 2015 | AD02 | Register inspection address has been changed from C/O the Festivals Company Ty Cefn Rectory Road Cardiff CF5 1QL Wales to 1St Floor Castle Street Cardiff CF10 1BS | |
13 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
27 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 May 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
07 May 2014 | AR01 | Annual return made up to 9 April 2014 no member list | |
25 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Feb 2014 | TM01 | Termination of appointment of Caroline Buckley as a director | |
09 Jan 2014 | AP01 | Appointment of Mr Jonathan Kenneth Luxton as a director | |
06 Jan 2014 | AD01 | Registered office address changed from 14 Churchill Way Cardiff CF10 2DX Wales on 6 January 2014 | |
14 Nov 2013 | AP01 | Appointment of Miss Claire Jane Thomas as a director |