About

Registered Number: 06170774
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 121 Carisbrooke Way Carisbrooke Way, Penylan, Cardiff, CF23 9HU,

 

Dalton Street Management Company Ltd was established in 2007. We do not know the number of employees at this company. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROPETIS, Anthony 23 June 2008 - 1
GROPETIS, Eptihia 20 May 2015 - 1
REES, Richard Scott 25 June 2008 19 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GROPETIS, Anthony 20 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 14 November 2019
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 17 September 2015
AD01 - Change of registered office address 01 June 2015
AP03 - Appointment of secretary 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 24 March 2009
353 - Register of members 24 March 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
225 - Change of Accounting Reference Date 17 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.