About

Registered Number: 04127816
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 21 St. Andrews Crescent, Cardiff, CF10 3DB

 

Cefn Mably Country Park Ltd was founded on 19 December 2000, it's status at Companies House is "Active". We don't currently know the number of employees at Cefn Mably Country Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLAN, Wendy June 28 April 2004 - 1
DAVIES, Adrian 02 September 2013 - 1
DU FEU, Vivian John 04 August 2006 - 1
HOLMES, Nicholas Robert 20 April 2017 - 1
EVANS, Graeme Ingram 28 April 2004 16 August 2011 1
KING, Barrie Charles 28 April 2004 02 September 2013 1
PROSSER, Edward Charles 28 April 2004 02 September 2013 1
SMITH, Jonathan Mark 19 December 2000 28 April 2004 1
Secretary Name Appointed Resigned Total Appointments
DU FEU, Lynn 27 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 11 December 2019
PSC07 - N/A 04 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 November 2017
PSC01 - N/A 26 October 2017
PSC07 - N/A 25 October 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 01 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 10 December 2014
CH01 - Change of particulars for director 14 February 2014
AD01 - Change of registered office address 06 February 2014
AP03 - Appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AR01 - Annual Return 22 December 2013
RESOLUTIONS - N/A 05 November 2013
MEM/ARTS - N/A 05 November 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 05 July 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 07 December 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 06 September 2002
225 - Change of Accounting Reference Date 27 July 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.