Advanced company searchLink opens in new window

STAFELL FYW CAERDYDD / LIVING ROOM CARDIFF

Company number 07742115

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 Sep 2013 AP03 Appointment of Ms Sharon Anne Jenkins as a secretary
13 Sep 2013 TM01 Termination of appointment of Jennifer Randerson as a director
13 Sep 2013 AR01 Annual return made up to 16 August 2013 no member list
13 Sep 2013 AP03 Appointment of Ms Sharon Anne Jenkins as a secretary
13 Sep 2013 TM02 Termination of appointment of Alun Daniel as a secretary
13 Sep 2013 AD01 Registered office address changed from , 56-58 Richmond Road, Cardiff, CF24 3ET, Wales on 13 September 2013
13 Sep 2013 AP03 Appointment of Ms Sharon Anne Jenkins as a secretary
13 Sep 2013 TM01 Termination of appointment of Jennifer Randerson as a director
16 Oct 2012 AA Full accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 16 August 2012 no member list
29 Aug 2012 AP01 Appointment of Baroness Jennifer Elizabeth Randerson as a director
29 Aug 2012 AP01 Appointment of Mr Jeffrey Zorko as a director
29 Aug 2012 AP01 Appointment of Mr Geraint Eirian Rees as a director
16 May 2012 AP01 Appointment of Reverend Glyn Tudwal Jones as a director
04 Apr 2012 AP01 Appointment of Reverend Denzil Ieuan John as a director
28 Mar 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
22 Mar 2012 AP01 Appointment of David Lloyd as a director
21 Mar 2012 AP01 Appointment of Jeffrey Zorko as a director
21 Mar 2012 AP01 Appointment of Dr Morydd Rozella Entwistle as a director
12 Mar 2012 AP03 Appointment of Alun Daniel as a secretary
16 Aug 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
16 Aug 2011 NEWINC Incorporation