Advanced company searchLink opens in new window

SIBRWD Y MOR (MANAGEMENT) LTD

Company number 12014608

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)
29 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 May 2023
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 May 2022
03 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
26 Aug 2021 PSC08 Notification of a person with significant control statement
26 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 26 August 2021
07 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
28 Jul 2021 PSC08 Notification of a person with significant control statement
28 Jul 2021 AP01 Appointment of Mr. Philip Robert Wykes as a director on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr. David Johnson as a director on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from 1 Sibrwd Y Mor Radcliffe Road Criccieth Gwynedd LL52 0LB Wales to 2 Sibrwd Y Mor Criccieth Gwynedd LL52 0LG on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr Philip Ivor Upton as a director on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr. Andrew Ian James Mcglashen as a director on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from C/O Goldcrest Finance Limited 5th Floor Centurion House Deansgate Manchester M3 3WR United Kingdom to 1 Sibrwd Y Mor Radcliffe Road Criccieth Gwynedd LL52 0LB on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr John Arthur Delap as a director on 27 July 2021
28 Jul 2021 PSC07 Cessation of Steven Mark Gildea as a person with significant control on 27 July 2021
28 Jul 2021 TM01 Termination of appointment of Steven Mark Gildea as a director on 27 July 2021
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
15 Jan 2020 PSC07 Cessation of Ravinder Singh Chawla as a person with significant control on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Ravinder Singh Chawla as a director on 15 January 2020
23 May 2019 NEWINC Incorporation