CARDIFF INTERCHANGE MANCO LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
25/07/2525 July 2025 New | Accounts for a dormant company made up to 2025-01-31 |
05/03/255 March 2025 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Minton Place C/O Workman Llp Minton Place Swindon Wiltshire SN1 1DA |
04/03/254 March 2025 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD |
04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
09/08/249 August 2024 | Change of details for Legal & General Uk Btr Gp Three Llp as a person with significant control on 2023-03-16 |
13/06/2413 June 2024 | Cessation of The Welsh Ministers as a person with significant control on 2023-03-21 |
13/06/2413 June 2024 | Cessation of Lgim Real Assets (Operator) Limited as a person with significant control on 2023-03-16 |
13/06/2413 June 2024 | Cessation of Legal & General Uk Btr Gp Llp as a person with significant control on 2023-03-16 |
13/06/2413 June 2024 | Cessation of Edward Henry Whittingham Moore as a person with significant control on 2023-03-16 |
13/06/2413 June 2024 | Notification of Legal & General Uk Btr Gp Three Llp as a person with significant control on 2023-03-16 |
13/06/2413 June 2024 | Notification of Transport for Wales as a person with significant control on 2023-03-21 |
13/06/2413 June 2024 | Notification of Interchange Central Square (General Partner) Limited as a person with significant control on 2023-04-03 |
13/06/2413 June 2024 | Cessation of Cardiff Interchange Limited as a person with significant control on 2023-04-03 |
06/04/246 April 2024 | Accounts for a dormant company made up to 2024-01-31 |
03/11/233 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with updates |
06/07/236 July 2023 | Appointment of Mr Edward Peter Alexander Meyer as a director on 2023-07-05 |
26/05/2326 May 2023 | Termination of appointment of Paul Alexander Edwards as a director on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Robin Edouard Martin as a director on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Michael Donald Barrie as a director on 2023-05-25 |
31/01/2331 January 2023 | Register(s) moved to registered office address One Coleman Street London EC2R 5AA |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-28 with updates |
11/06/2111 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR JUKES / 08/06/2021 |
09/03/219 March 2021 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
09/03/219 March 2021 | SAIL ADDRESS CREATED |
29/01/2129 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company