- Company Overview for CARDIFF RETAIL ASSETS LIMITED (08361757)
- Filing history for CARDIFF RETAIL ASSETS LIMITED (08361757)
- People for CARDIFF RETAIL ASSETS LIMITED (08361757)
- Charges for CARDIFF RETAIL ASSETS LIMITED (08361757)
- More for CARDIFF RETAIL ASSETS LIMITED (08361757)
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) |
---|---|---|---|
22 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
23 Dec 2014 | MR01 | Registration of charge 083617570001, created on 22 December 2014 | |
23 Dec 2014 | MR01 | Registration of charge 083617570002, created on 22 December 2014 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Jun 2014 | CERTNM |
Company name changed southampton assets LIMITED\certificate issued on 03/06/14
|
|
20 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
14 Feb 2013 | CERTNM |
Company name changed singleline estates LTD\certificate issued on 14/02/13
|
|
14 Feb 2013 | AP03 | Appointment of Mr Joseph Roberts as a secretary | |
14 Feb 2013 | AP01 | Appointment of Mr Andrew Berkeley as a director | |
13 Feb 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2013 | |
13 Feb 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Jan 2013 | NEWINC | Incorporation |