Advanced company searchLink opens in new window

ELY BRIDGE DEVELOPMENT COMPANY LIMITED

Company number 08010561

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)
16 May 2018 PSC02 Notification of Tirion Group Limited as a person with significant control on 1 April 2018
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
15 May 2018 AD02 Register inspection address has been changed from 13a Cathedral Road Cardiff CF11 9HA Wales to The Mill Ely Bridge Canton Cardiff CF5 5AS
15 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 TM01 Termination of appointment of Stephen James Hudson as a director on 8 December 2017
26 Oct 2017 MR01 Registration of charge 080105610007, created on 26 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
03 Jul 2017 AP01 Appointment of Mr Andrew Charles Crompton as a director on 1 July 2017
24 May 2017 AP01 Appointment of Mr Steven Hudson as a director on 1 April 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 AP01 Appointment of Mr Kenneth Victor Haines as a director on 17 May 2016
02 Nov 2016 TM01 Termination of appointment of Alyson Marie Rogers as a director on 1 August 2016
15 Sep 2016 AA Full accounts made up to 31 March 2016
19 May 2016 AP03 Appointment of Mr David Alexander Ward as a secretary on 25 April 2016
21 Apr 2016 TM02 Termination of appointment of Colin Charles Lewis as a secretary on 21 April 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 no member list
17 Mar 2016 AD03 Register(s) moved to registered inspection location 13a Cathedral Road Cardiff CF11 9HA
14 Sep 2015 MR01 Registration of charge 080105610006, created on 2 September 2015
04 Sep 2015 MR01 Registration of charge 080105610005, created on 2 September 2015
03 Aug 2015 TM01 Termination of appointment of Richard Murphy as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Vivienne Amanda Davies as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of David Lloyd Roberts as a director on 1 August 2015
30 Jul 2015 MR01 Registration of charge 080105610003, created on 27 July 2015