About

Registered Number: 05749509
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 East Moors Industrial Estate, Keen Road, Cardiff, CF24 5JR

 

Having been setup in 2006, Cardiff Period Developments Ltd has its registered office in Cardiff, it's status is listed as "Active". There is one director listed as Yapp, John Victor for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YAPP, John Victor 21 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 16 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD04 - Change of location of company records to the registered office 27 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2012
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 30 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 10 September 2007
395 - Particulars of a mortgage or charge 22 June 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2007 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.