Advanced company searchLink opens in new window

GLANDWR CYFYNGEDIG

Company number 04154570

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)
01 Jul 2009 88(3) Particulars of contract relating to shares
01 Jul 2009 88(2) Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\
22 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
14 Jan 2009 288a Director appointed robert christopher hill
13 Jan 2009 288b Appointment terminated director paul wynn
10 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Sep 2008 363a Return made up to 21/09/08; full list of members
15 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
26 Sep 2007 363a Return made up to 21/09/07; full list of members
16 May 2007 288b Director resigned
16 May 2007 288a New director appointed
15 Nov 2006 287 Registered office changed on 15/11/06 from: 82A whitchurch road heath cardiff CF14 3LX
30 Oct 2006 288c Director's particulars changed
25 Sep 2006 363a Return made up to 21/09/06; full list of members
15 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
30 May 2006 288a New secretary appointed
30 May 2006 288b Secretary resigned
22 Sep 2005 363a Return made up to 21/09/05; full list of members
16 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
14 Jul 2005 288b Director resigned
08 Apr 2005 288c Director's particulars changed
19 Jan 2005 288c Director's particulars changed
24 Dec 2004 288c Director's particulars changed
21 Sep 2004 363a Return made up to 21/09/04; full list of members