CARDIFF INTERCHANGE MANCO LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

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

View Document

04/03/254 March 2025 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Document

13/06/2413 June 2024 Cessation of The Welsh Ministers as a person with significant control on 2023-03-21

View Document

13/06/2413 June 2024 Cessation of Lgim Real Assets (Operator) Limited as a person with significant control on 2023-03-16

View Document

13/06/2413 June 2024 Cessation of Legal & General Uk Btr Gp Llp as a person with significant control on 2023-03-16

View Document

13/06/2413 June 2024 Cessation of Edward Henry Whittingham Moore as a person with significant control on 2023-03-16

View Document

13/06/2413 June 2024 Notification of Legal & General Uk Btr Gp Three Llp as a person with significant control on 2023-03-16

View Document

13/06/2413 June 2024 Notification of Transport for Wales as a person with significant control on 2023-03-21

View Document

13/06/2413 June 2024 Notification of Interchange Central Square (General Partner) Limited as a person with significant control on 2023-04-03

View Document

13/06/2413 June 2024 Cessation of Cardiff Interchange Limited as a person with significant control on 2023-04-03

View Document

06/04/246 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

06/07/236 July 2023 Appointment of Mr Edward Peter Alexander Meyer as a director on 2023-07-05

View Document

26/05/2326 May 2023 Termination of appointment of Paul Alexander Edwards as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Robin Edouard Martin as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Michael Donald Barrie as a director on 2023-05-25

View Document

31/01/2331 January 2023 Register(s) moved to registered office address One Coleman Street London EC2R 5AA

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

11/06/2111 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR JUKES / 08/06/2021

View Document

09/03/219 March 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

09/03/219 March 2021 SAIL ADDRESS CREATED

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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