Advanced company searchLink opens in new window

GLYNNE TOWER (PENARTH) LIMITED

Company number 02756795

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)
02 Mar 2021 CH04 Secretary's details changed for Rh Seel & Co Limited on 15 February 2021
02 Mar 2021 CH01 Director's details changed for Mr Gerald Davies on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Robert David Troth on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2 March 2021
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
21 Jan 2021 CH04 Secretary's details changed for Seel & Co Limited on 30 December 2020
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
09 Jan 2019 CH01 Director's details changed for Olive Jeanie Ponsford on 30 December 2018
09 Jan 2019 CH01 Director's details changed for Sheila Margaret Evans on 30 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 AP01 Appointment of Mr Gerald Davies as a director on 30 July 2018
19 Jul 2018 AP01 Appointment of Mr Robert David Troth as a director on 19 July 2018
02 May 2018 AP04 Appointment of Seel & Co Limited as a secretary on 2 May 2018
02 May 2018 TM02 Termination of appointment of Anthony Michael Seel as a secretary on 2 May 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 May 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Ian Curtis Kroch as a director on 15 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
08 Dec 2015 TM01 Termination of appointment of Jean Isobel Mary Griffiths as a director on 8 December 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014