Founded in 2008, 15 West Bute Street Management Company Ltd has its registered office in Cardiff. The companies directors are Simmons, Raymond Cornelius, Wools, Emma Clare.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMMONS, Raymond Cornelius | 23 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOLS, Emma Clare | 23 January 2008 | 07 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2019 | |
CS01 - N/A | 17 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 19 March 2018 | |
AA - Annual Accounts | 23 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
CS01 - N/A | 15 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2017 | |
AR01 - Annual Return | 04 January 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2016 | |
AA - Annual Accounts | 21 April 2016 | |
DISS16(SOAS) - N/A | 15 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AD01 - Change of registered office address | 09 April 2015 | |
AD01 - Change of registered office address | 09 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 22 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AAMD - Amended Accounts | 25 February 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 30 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
NEWINC - New incorporation documents | 23 January 2008 |