- Company Overview for GLANDWR CYFYNGEDIG (04154570)
- Filing history for GLANDWR CYFYNGEDIG (04154570)
- People for GLANDWR CYFYNGEDIG (04154570)
- Charges for GLANDWR CYFYNGEDIG (04154570)
- More for GLANDWR CYFYNGEDIG (04154570)
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
|
|
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
|
|
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
|
|
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
|
|
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 |