Active
Company Information for 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED
THE EMBASSY, 389 NEWPORT ROAD, CARDIFF, CF24 1TP,
|
Company Registration Number
06481901
Private Limited Company
Active |
Company Name | |
---|---|
15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
THE EMBASSY 389 NEWPORT ROAD CARDIFF CF24 1TP Other companies in CF64 | |
Company Number | 06481901 | |
---|---|---|
Company ID Number | 06481901 | |
Date formed | 2008-01-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 22:02:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/09/24 FROM 1 st Martin's Row Albany Road Cardiff CF24 3RP Wales | ||
Director's details changed for Mr Raymond Cornelius Simmons on 2024-09-04 | ||
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
Appointment of Mr Douglas Haig as company secretary on 2024-01-03 | ||
Termination of appointment of Douglas Haig on 2024-01-03 | ||
Appointment of Seraph Estates (Cardiff) Ltd as company secretary on 2024-01-03 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 064819010001 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM Flat 1 15 West Bute Street Cardiff CF10 5EP Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM Flat 1 15 West Bute Street Cardiff CF10 5EP Wales | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG | |
CH01 | Director's details changed for Mr Raymond Cornelius Simmons on 2017-01-03 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 44 PANT-Y-CELYN ROAD LLANDOUGH PENARTH SOUTH GLAMORGAN CF64 2PG WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 44 ANCHOR ROAD PENARTH CF64 1SL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CORNELIUS SIMMONS / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY EMMA WOOLS LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA WOOLS | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED | Event Date | 2013-05-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |