Advanced company searchLink opens in new window

GLANDWR CYFYNGEDIG

Company number 04154570

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)
13 Apr 2016 AP03 Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Robert Christopher Hill as a director on 1 April 2016
13 Apr 2016 TM02 Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016
13 Apr 2016 AP01 Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
06 Jan 2015 AP01 Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
05 Jul 2011 CC04 Statement of company's objects
29 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 AD01 Registered office address changed from 16 Churchhill Way Cardiff CF10 2DX on 18 January 2011
10 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
20 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
07 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
11 Nov 2009 CH01 Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009
16 Sep 2009 363a Return made up to 16/09/09; full list of members
01 Jul 2009 88(3) Particulars of contract relating to shares