WATERSIDE BUSINESS PARK CARDIFF MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Cessation of James Trevor Coombs as a person with significant control on 2016-04-06

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

10/05/2310 May 2023 Notification of Propco Developments Limited as a person with significant control on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 8 CWRT-Y-VIL ROAD PENARTH SOUTH GLAMORGAN CF64 3HN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR COOMBS / 28/04/2013

View Document

03/05/133 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 12 WATERSIDE BUSINESS PARK LAMBY WAY RUMNEY CARDIFF CF3 2EQ

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/05/1213 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR JAMES COOMBS

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY STUART EPPS

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR COOMBS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART EPPS / 01/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 8 CWRT Y VIL ROAD PENARTH VALE OF GLAMORGAN CF64 3HN

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/071 October 2007 COMPANY NAME CHANGED MANDACO 511 LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 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