Founded in 1994, Cardiff Business Park (1994) Ltd has its registered office in Cardiff, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NURCOMBE, Mark Crawford Harvey | 27 April 1994 | 31 March 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 05 September 2018 | |
PSC07 - N/A | 20 August 2018 | |
PSC02 - N/A | 20 August 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 15 October 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
MR04 - N/A | 28 September 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AD01 - Change of registered office address | 09 October 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
CC04 - Statement of companies objects | 04 January 2012 | |
MEM/ARTS - N/A | 04 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2012 | |
SH01 - Return of Allotment of shares | 04 January 2012 | |
CH01 - Change of particulars for director | 10 October 2011 | |
AD01 - Change of registered office address | 09 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 12 May 2006 | |
287 - Change in situation or address of Registered Office | 12 May 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 04 April 2003 | |
287 - Change in situation or address of Registered Office | 08 May 2002 | |
363s - Annual Return | 19 April 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
AA - Annual Accounts | 28 March 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 28 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 29 April 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 30 March 1998 | |
225 - Change of Accounting Reference Date | 28 May 1997 | |
363s - Annual Return | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 20 March 1997 | |
AA - Annual Accounts | 19 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 17 February 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1995 | |
363s - Annual Return | 16 June 1995 | |
88(2)P - N/A | 16 June 1995 | |
RESOLUTIONS - N/A | 14 June 1995 | |
288 - N/A | 03 May 1995 | |
288 - N/A | 23 April 1995 | |
288 - N/A | 18 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 November 1994 | |
395 - Particulars of a mortgage or charge | 14 July 1994 | |
395 - Particulars of a mortgage or charge | 14 July 1994 | |
395 - Particulars of a mortgage or charge | 14 July 1994 | |
395 - Particulars of a mortgage or charge | 14 July 1994 | |
MEM/ARTS - N/A | 26 May 1994 | |
CERTNM - Change of name certificate | 20 May 1994 | |
CERTNM - Change of name certificate | 20 May 1994 | |
288 - N/A | 17 May 1994 | |
288 - N/A | 17 May 1994 | |
288 - N/A | 17 May 1994 | |
287 - Change in situation or address of Registered Office | 17 May 1994 | |
NEWINC - New incorporation documents | 15 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 March 2002 | Fully Satisfied |
N/A |
Debenture | 02 August 2001 | Fully Satisfied |
N/A |
Legal charge | 02 August 2001 | Fully Satisfied |
N/A |
Legal charge | 02 August 2001 | Fully Satisfied |
N/A |
Charge over cash deposit | 19 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1994 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1994 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1994 | Outstanding |
N/A |