Advanced company searchLink opens in new window

AGORED CYMRU

Company number 05133651

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)
21 Jul 2008 288a Secretary appointed irene nerys harris roberts
17 Jun 2008 363a Annual return made up to 20/05/08
22 May 2008 288a Director appointed richard mark spear
22 May 2008 288a Director appointed allison jane o'sullivan
28 Apr 2008 288a Director appointed margaret hilary dawson
28 Apr 2008 288a Director appointed hala hanschell
07 Apr 2008 288b Appointment terminated director graham price
07 Apr 2008 288b Appointment terminated director janet morgan
07 Apr 2008 288b Appointment terminated director philip bassett
19 Mar 2008 AA Full accounts made up to 31 July 2007
29 Jan 2008 288b Director resigned
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288a New secretary appointed
27 Jun 2007 363s Annual return made up to 20/05/07
  • 363(288) ‐ Director's particulars changed
27 Jun 2007 288a New director appointed
27 Jun 2007 288a New director appointed
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New director appointed
07 Jun 2007 288c Director's particulars changed
29 May 2007 288b Director resigned
20 Jan 2007 AA Full accounts made up to 31 July 2006
21 Jun 2006 363s Annual return made up to 20/05/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
05 Jun 2006 288b Director resigned
11 May 2006 288a New director appointed
08 May 2006 287 Registered office changed on 08/05/06 from: c/o north wales open college, network units 14-15, llys y fedwen parc menai, bangor gwynedd LL57 4BF