Advanced company searchLink opens in new window

732 MUMBLES ROAD MANAGEMENT COMPANY LIMITED

Company number 11728431

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 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
25 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
17 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
18 Dec 2021 AP01 Appointment of Mrs Maria Kostromin as a director on 17 December 2021
18 Dec 2021 TM01 Termination of appointment of Theresa Boyle as a director on 17 December 2021
18 Dec 2021 PSC07 Cessation of Theresa Boyle as a person with significant control on 17 December 2021
18 Dec 2021 PSC01 Notification of Maria Kostromin as a person with significant control on 17 December 2021
17 Dec 2021 PSC01 Notification of Joyce Rego as a person with significant control on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of David Stanley Westlake-Brain as a director on 17 December 2021
17 Dec 2021 AP01 Appointment of Mrs Joyce Rego as a director on 17 December 2021
08 Dec 2021 PSC07 Cessation of David Stanley Westlake-Brain as a person with significant control on 8 December 2021
23 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
22 Dec 2020 PSC07 Cessation of Wayne David Isaac as a person with significant control on 22 December 2020
21 Dec 2020 PSC01 Notification of David Wayne Isaac as a person with significant control on 18 December 2020
21 Dec 2020 PSC01 Notification of Wayne David Isaac as a person with significant control on 18 December 2020
21 Dec 2020 AP01 Appointment of Mr David Wayne Issac as a director on 18 December 2020
19 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 PSC04 Change of details for Mr David Stanley Westlake-Brain as a person with significant control on 1 April 2020
18 May 2020 PSC04 Change of details for Mrs Theresa Boyle as a person with significant control on 1 April 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 3 Hollybush Drive Sketty Swansea SA2 9JD United Kingdom to 732 Mumbles Road Swansea SA3 4EL on 9 January 2019
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 3