Advanced company searchLink opens in new window

FOOTHOLD CYMRU

Company number 02633128

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)
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
21 Jul 2020 AD01 Registered office address changed from The Stebonheath Centre Stebonheath Terrace Llanelli Carmarthenshire SA15 1NE to The Lord Arthur Rank Centre Trostre Road Llanelli SA14 9RA on 21 July 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2020 MA Memorandum and Articles of Association
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2020 TM01 Termination of appointment of Victoria Gisela Bevan-Jones as a director on 6 January 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CH01 Director's details changed for Mr James Hugh Lewis on 10 September 2019
19 Sep 2019 AP01 Appointment of Mr Peter Anthony Freeman as a director on 10 September 2019
19 Sep 2019 AP01 Appointment of Mr Fred St-John Roberts as a director on 10 September 2019
17 Sep 2019 AP01 Appointment of Mrs Andrea Jane Parry as a director on 10 September 2019
17 Sep 2019 TM01 Termination of appointment of Michael Theodoulou as a director on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of Janice Morgan as a director on 17 September 2019
12 Sep 2019 TM01 Termination of appointment of Mike Dunkley as a director on 12 September 2019
09 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of Bryan Hitchman as a director on 1 March 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of Sharon Heather Cole as a director on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Steven Taylor as a director on 19 July 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 AP01 Appointment of Mrs Sharon Heather Cole as a director on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates