- Company Overview for FOOTHOLD CYMRU (02633128)
- Filing history for FOOTHOLD CYMRU (02633128)
- People for FOOTHOLD CYMRU (02633128)
- Charges for FOOTHOLD CYMRU (02633128)
- More for FOOTHOLD CYMRU (02633128)
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
|
|
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | MA | Memorandum and Articles of Association | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |