This company is commonly known as Cardiff Retail Assets (no 2) Limited. The company was founded 11 years ago and was given the registration number 08392260. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | CARDIFF RETAIL ASSETS (NO 2) LIMITED |
---|---|---|
Company Number | : | 08392260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Secretary | 13 February 2013 | Active |
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 13 February 2013 | Active |
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS | Director | 14 September 2016 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 07 February 2013 | Active |
Mr Andrew Spencer Berkeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Rico House, George Street, Manchester, England, M25 9WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Annual return | Annual return company with made up date. | Download |
2015-12-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.