RIDINGS MANAGEMENT (CYNCOED) LIMITED
Company number 08046717
- Company Overview for RIDINGS MANAGEMENT (CYNCOED) LIMITED (08046717)
- Filing history for RIDINGS MANAGEMENT (CYNCOED) LIMITED (08046717)
- People for RIDINGS MANAGEMENT (CYNCOED) LIMITED (08046717)
- More for RIDINGS MANAGEMENT (CYNCOED) LIMITED (08046717)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
17 May 2022 | TM01 | Termination of appointment of Amanda Evelyn Facey as a director on 7 July 2021 | |
17 May 2022 | PSC07 | Cessation of Amanda Evelyn Facey as a person with significant control on 7 July 2021 | |
19 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH01 | Director's details changed for Mrs Amanda Evelyn Facey on 31 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Helmont House Churchill Way Cardiff CF10 2HE to The Ridings Apartment 6 Bettws-Y-Coed Road Cardiff CF23 6PJ on 1 April 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Paul John Mccarthy as a director on 31 March 2016 | |
14 Jan 2016 | AP01 | Appointment of Mrs Amanda Evelyn Facey as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Bertram George Watkins as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr John Loder as a director on 14 January 2016 |