Advanced company searchLink opens in new window

WELL CARDIFF OPCO LIMITED

Company number 05550888

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)
08 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
30 Jun 2023 AA Accounts for a small company made up to 31 December 2022
29 Sep 2022 AP01 Appointment of Mr Jorge Manrique Charro as a director on 23 September 2022
27 Sep 2022 TM01 Termination of appointment of Caroline Mary Roberts as a director on 23 September 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
06 Jun 2022 AP01 Appointment of Mr Qasim Raza Israr as a director on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Jason David Myers as a director on 31 May 2022
22 Apr 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
05 Apr 2022 AA Accounts for a small company made up to 30 June 2021
17 Mar 2022 CH01 Director's details changed for Mr Jason David Myers on 28 January 2022
15 Dec 2021 CERTNM Company name changed sunrise operations cardiff LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
18 Aug 2021 CH01 Director's details changed for Mr Jason David Myers on 1 May 2021
13 Apr 2021 AA Accounts for a small company made up to 30 June 2020
15 Dec 2020 AP01 Appointment of Mr Jason David Myers as a director on 11 December 2020
15 Dec 2020 TM01 Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
04 Sep 2020 PSC05 Change of details for Dawn Opco Limited as a person with significant control on 31 July 2020
20 Aug 2020 CH01 Director's details changed for Ms Caroline Mary Roberts on 31 July 2020
20 Aug 2020 CH04 Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
20 Aug 2020 AD01 Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020
08 Jul 2020 AA Accounts for a small company made up to 30 June 2019
14 Apr 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020
14 Apr 2020 TM02 Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020
14 Apr 2020 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020