About

Registered Number: 03916217
Date of Incorporation: 31/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA,

 

65 Colum Road Residents Ltd was founded on 31 January 2000 and has its registered office in Cardiff, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, Christopher David 31 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BURRIDGE, Jane 31 January 2000 06 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 07 February 2004
363s - Annual Return 26 January 2003
288c - Notice of change of directors or secretaries or in their particulars 26 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
AA - Annual Accounts 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
363s - Annual Return 11 February 2002
363s - Annual Return 08 February 2001
RESOLUTIONS - N/A 22 January 2001
287 - Change in situation or address of Registered Office 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.