CHANGELOT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Termination of appointment of Simon Anderson Burns as a director on 2024-03-13

View Document

05/12/235 December 2023 Cessation of Simon Anderson Burns as a person with significant control on 2023-12-05

View Document

04/12/234 December 2023 Registered office address changed from 14 Hailey Court Llandaff North Cardiff South Glamorgan CF14 2EZ to 12 Hailey Court Evansfield Road Cardiff CF14 2EZ on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Lorna Bernice Olive Hinton as a director on 2023-12-04

View Document

04/12/234 December 2023 Withdrawal of a person with significant control statement on 2023-12-04

View Document

04/12/234 December 2023 Notification of Simon Burns as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Notification of Daniel Harrison as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Lorna Bernice Hinton as a secretary on 2023-12-04

View Document

17/08/2317 August 2023 Appointment of Mr Daniel Tony Alan Harrison as a director on 2023-08-17

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-07-31

View Document

11/10/2111 October 2021 Termination of appointment of Brian Edward Williams as a director on 2021-08-19

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 14 HAILEY COURT LLANDAFF NORTH CARDIFF SOUTH GLAMORGAN CF4 2FA

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALMA LINNARD

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MR BRIAN EDWARD WILLIAMS

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MISS LORNA BERNICE OLIVE HINTON

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MR. SIMON ANDERSON BURNS

View Document

28/10/1328 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALMA MARY LINNARD / 04/07/2010

View Document

14/12/0914 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/08/976 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 04/07/97; CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 49 SOMERSET STREET ABERTILLERY GWENT NP3 1DL

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: UNION ROAD INDUSTRIAL ESTATE ABERGAVENNY GWENT NP7 7RL

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 ALTER MEM AND ARTS 08/08/90

View Document

04/07/904 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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