CARDIFF CITY (HOUSE OF SPORT) LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Officers. Change date: 2023-04-25. Officer name: Mr Ken Veh Choo. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2023-02-21 View Report
Capital. Capital allotment shares. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2022-01-31 View Report
Persons with significant control. Cessation date: 2021-02-05. Psc name: Steven Borley. 2021-02-15 View Report
Persons with significant control. Psc name: Kinlee Investments Limited. Notification date: 2021-02-05. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Officers. Officer name: Meng Kwong Lim. Termination date: 2019-10-22. 2020-10-23 View Report
Accounts. Accounts type total exemption full. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type total exemption full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type unaudited abridged. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-04-04 View Report
Officers. Officer name: Ken Veh Choo. 2016-03-02 View Report
Officers. Officer name: Joanna Margaret Borley. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Officer name: Miss Joanna Margaret Borley. Appointment date: 2015-10-26. 2016-02-04 View Report
Officers. Officer name: Mr Ken Veh Choo. Appointment date: 2015-10-26. 2016-02-04 View Report
Officers. Change date: 2012-11-01. Officer name: M and a Secretaries Limited. 2016-02-04 View Report
Mortgage. Charge number: 071413770005. Charge creation date: 2015-11-02. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-10-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-10-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Address. Change date: 2012-02-14. Old address: Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Accounts. Change account reference date company previous extended. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Officers. Officer name: Meng Kwong Lim. 2011-01-20 View Report
Incorporation. Memorandum articles. 2010-12-09 View Report
Officers. Officer name: Anthony Passmore. 2010-12-09 View Report
Capital. Capital allotment shares. 2010-12-09 View Report
Capital. Capital name of class of shares. 2010-12-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-12-09 View Report
Change of name. Description: Company name changed borley (house of sport) LIMITED\certificate issued on 06/12/10. 2010-12-06 View Report
Change of name. Change of name notice. 2010-12-06 View Report