Advanced company searchLink opens in new window

GLANTEIFION RESIDENTS MANAGEMENTS (NO.2) LIMITED

Company number 02452601

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)
15 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
18 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 TM01 Termination of appointment of Ceinor Elmina Farrell as a director on 10 March 2018
23 Mar 2018 AP01 Appointment of Mr Thomas Brian Thomas as a director on 10 March 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
27 Nov 2017 AP01 Appointment of Mr Stephen Morris Grey as a director on 26 November 2017
10 Nov 2017 AD01 Registered office address changed from 1 Ashlyns Court 1 Ashlyns Court Berkhamsted HP4 3BU England to 1 Ashlyns Court Berkhamsted HP4 3BU on 10 November 2017
10 Nov 2017 AD01 Registered office address changed from 32 Pettingale Road Croesyceiliog Cwmbran Gwent NP44 2NZ to 1 Ashlyns Court 1 Ashlyns Court Berkhamsted HP4 3BU on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of Stephen John Price as a director on 10 November 2017
07 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
23 Dec 2014 CH01 Director's details changed for Colin Merritt Lewis on 23 December 2014
03 Sep 2014 TM01 Termination of appointment of Alan Evans as a director on 7 July 2014
03 Sep 2014 AP01 Appointment of Colin Merritt Lewis as a director on 7 July 2014
16 Aug 2014 TM02 Termination of appointment of Bridget Mary Evans as a secretary on 7 July 2014
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jul 2014 AD01 Registered office address changed from Ibsen House 6a Hinxton Road Duxford Cambridge Cambs CB22 4SD on 9 July 2014
20 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
20 Dec 2013 CH01 Director's details changed for Stephen John Price on 30 October 2013
30 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013