CARDIFF POINTE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-24

View Document

21/08/2521 August 2025 NewTermination of appointment of Matthew James Smith as a director on 2025-08-21

View Document

13/08/2513 August 2025 NewAppointment of Mr Mark James Haines as a director on 2025-08-13

View Document

13/08/2513 August 2025 NewAppointment of Mr Kenneth Mander as a director on 2025-08-13

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

21/07/2521 July 2025 NewAppointment of Mr Matthew James Smith as a director on 2025-07-18

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Appointment of Mr Neil Richard Alistair Gregory as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Registered office address changed from C/O Concept Fire & Security Solutions Ltd Unit 8 Canal Business Park Dumballs Road Cardiff CF10 5FE Wales to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 2025-05-12

View Document

28/02/2528 February 2025 Termination of appointment of Christopher John Baybutt as a director on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to C/O Concept Fire & Security Solutions Ltd Unit 8 Canal Business Park Dumballs Road Cardiff CF10 5FE on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of John Melling as a director on 2025-02-28

View Document

28/02/2528 February 2025 Notification of a person with significant control statement

View Document

28/02/2528 February 2025 Cessation of Figurehead Homes Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Ellis Francis James Smith as a director on 2025-02-28

View Document

01/10/241 October 2024 Withdrawal of a person with significant control statement on 2024-10-01

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2018-05-11

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2017-03-15

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Termination of appointment of David James Baybutt as a director on 2024-07-26

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 11/05/18 STATEMENT OF CAPITAL GBP 97.00

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 Confirmation statement made on 2017-03-15 with updates

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 05/12/16 STATEMENT OF CAPITAL GBP 76.00

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 04/07/16 STATEMENT OF CAPITAL GBP 64

View Document

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

04/07/164 July 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 48.00

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 38

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 ADOPT ARTICLES 22/01/2015

View Document

02/02/152 February 2015 ARTICLES OF ASSOCIATION

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/09/147 September 2014 ADOPT ARTICLES 16/07/2014

View Document

30/07/1430 July 2014 17/07/14 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1425 July 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY ACUITY SECRETARIES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ACUITY NOMINEES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / M AND A NOMINEES LIMITED / 10/10/2013

View Document

07/04/147 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 10/10/2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR JOHN MELLING

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR DAVID JAMES BAYBUTT

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAYBUTT

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED MANDACO 766 LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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