Advanced company searchLink opens in new window

CARDIFF WALES LESBIAN GAY BISEXUAL TRANSGENDER MARDI GRAS

Company number 07217979

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)
23 Jul 2013 TM01 Termination of appointment of John Bond as a director
30 Apr 2013 AR01 Annual return made up to 9 April 2013 no member list
29 Apr 2013 AD02 Register inspection address has been changed from C/O Richard Newton 28 Cathedral Road Cardiff CF11 9LJ United Kingdom
28 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
28 Feb 2013 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 28 February 2013
28 Feb 2013 AP01 Appointment of Lisa Power as a director
28 Feb 2013 CH01 Director's details changed for Mr John Kenneth Bond on 28 February 2013
31 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
29 Jan 2013 TM01 Termination of appointment of Richard Newton as a director
01 May 2012 AR01 Annual return made up to 9 April 2012 no member list
01 May 2012 AP01 Appointment of Mr John Kenneth Bond as a director
30 Apr 2012 AD03 Register(s) moved to registered inspection location
30 Apr 2012 AD02 Register inspection address has been changed
30 Apr 2012 AP01 Appointment of Mr Grant Arthur Vidgen as a director
20 Jan 2012 TM01 Termination of appointment of Scott Davies as a director
11 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
16 Nov 2011 TM01 Termination of appointment of Julian Newberry as a director
13 Jul 2011 AR01 Annual return made up to 9 April 2011 no member list
13 Jul 2011 CH01 Director's details changed for Mr Scott Michael Davies on 13 July 2011
06 Sep 2010 TM01 Termination of appointment of Martin Packer as a director
09 Apr 2010 NEWINC Incorporation