About

Registered Number: 04645446
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Western Permanent Property, Management, 46 Whitchurch Road Cardiff, South Glamorgan, CF14 3LX

 

130/132 Cathedral Road Ltd was founded on 23 January 2003 and has its registered office in 46 Whitchurch Road Cardiff, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Marian 17 April 2019 - 1
DAVIES, David Wyn 14 May 2004 25 January 2008 1
EVANS, Marion Elizabeth 01 August 2007 05 June 2014 1
GIBBS, Nigel Gerard 11 January 2005 24 January 2011 1
PRITCHARD, John William 23 January 2003 14 May 2004 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 13 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
287 - Change in situation or address of Registered Office 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.