Advanced company searchLink opens in new window

GADDARN REACH MANAGEMENT COMPANY LIMITED

Company number 02308377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 AD01 Registered office address changed from 44 Gaddarn Reach Neyland Milford Haven SA73 1PW Wales to 40 Gaddarn Reach Neyland Milford Haven SA73 1PW on 8 February 2024
15 Jan 2024 TM01 Termination of appointment of John Hilary Davies as a director on 15 January 2024
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
05 Sep 2023 AP01 Appointment of Ms Linda Susan Scott as a director on 3 September 2023
05 Sep 2023 CH01 Director's details changed for Mr John Hilary Davies on 1 September 2023
20 Jul 2023 AA Micro company accounts made up to 30 June 2023
15 Feb 2023 AD01 Registered office address changed from 41 Gaddarn Reach, Brunel Quay, Neyland, Milford Haven, Pembrokeshire SA73 1PW Wales to 44 Gaddarn Reach Neyland Milford Haven SA73 1PW on 15 February 2023
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
02 Sep 2022 TM01 Termination of appointment of Christine Mary Leach as a director on 1 September 2022
02 Sep 2022 TM02 Termination of appointment of Christine Mary Leach as a secretary on 1 September 2022
21 Jul 2022 AA Micro company accounts made up to 30 June 2022
29 Jan 2022 AD01 Registered office address changed from 41 Gaddarn Reach Brunel Quay, Neyland Milford Haven Pembrokeshire SA73 1PW Wales to 41 Gaddarn Reach, Brunel Quay, Neyland, Milford Haven, Pembrokeshire SA73 1PW on 29 January 2022
29 Jan 2022 AD01 Registered office address changed from 41 Gaddarn Reach, Brunei Quay, Neyland Milford Haven Pembrokeshire SA73 1PW Wales to 41 Gaddarn Reach Brunel Quay, Neyland Milford Haven Pembrokeshire SA73 1PW on 29 January 2022
29 Jan 2022 AD01 Registered office address changed from 41 Gaddarn Reach Brunel Quay, Neyland Milford Haven Pembrokeshire SA73 1PW Wales to 41 Gaddarn Reach, Brunei Quay, Neyland Milford Haven Pembrokeshire SA73 1PW on 29 January 2022
29 Jan 2022 AD01 Registered office address changed from 41 Gaddarn Reach Gaddarn Reach Brunel Quay, Neyland Milford Haven Pembrokeshire SA73 1PW Wales to 41 Gaddarn Reach Brunel Quay, Neyland Milford Haven Pembrokeshire SA73 1PW on 29 January 2022
29 Jan 2022 AD01 Registered office address changed from Fleur De Lys Llandenny Usk Monmouthshire NP15 1DN to 41 Gaddarn Reach Gaddarn Reach Brunel Quay, Neyland Milford Haven Pembrokeshire SA73 1PW on 29 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
20 Dec 2021 AP01 Appointment of Mr Stephen Lewis Ward as a director on 14 December 2021
20 Dec 2021 AP01 Appointment of Mr John Hilary Davies as a director on 14 December 2021
22 Nov 2021 TM01 Termination of appointment of Linda Susan Scott as a director on 10 November 2021
27 Jul 2021 AA Micro company accounts made up to 30 June 2021
10 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Nov 2020 TM01 Termination of appointment of Wynn Evans Jenkins as a director on 2 April 2020
14 Aug 2020 AA Micro company accounts made up to 30 June 2020
02 Jun 2020 AP01 Appointment of Mrs Linda Susan Scott as a director on 2 June 2020