About

Registered Number: 06481901
Date of Incorporation: 23/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Flat 1 15 West Bute Street, Cardiff, CF10 5EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.