Advanced company searchLink opens in new window

MOETHUS ABERTAWE LIMITED

Company number 13706196

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 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
13 Mar 2024 PSC04 Change of details for Mr Robert James Ingram as a person with significant control on 25 January 2024
13 Mar 2024 CH01 Director's details changed for Mr Robert James Ingram on 25 January 2024
13 Mar 2024 CH01 Director's details changed for Mr Robert James Ingram on 25 January 2024
15 Jan 2024 PSC04 Change of details for Mr Robert James Ingram as a person with significant control on 15 January 2024
15 Jan 2024 PSC04 Change of details for Mr Jonathan Murray as a person with significant control on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from 37 Greywethers Avenue Swindon SN3 1QG England to Oak Tree View Greywethers Avenue Swindon SN3 1QG on 15 January 2024
15 Jan 2024 CS01 Confirmation statement made on 26 October 2023 with updates
15 Jan 2024 PSC07 Cessation of Rji Investments Ltd as a person with significant control on 26 October 2023
15 Jan 2024 TM01 Termination of appointment of Homes and Holidays Ltd as a director on 26 October 2023
15 Jan 2024 TM01 Termination of appointment of Tifa Property Ltd as a director on 26 October 2023
15 Jan 2024 PSC01 Notification of Robert James Ingram as a person with significant control on 26 October 2023
15 Jan 2024 PSC07 Cessation of Homes and Holidays Ltd as a person with significant control on 26 October 2023
15 Jan 2024 PSC01 Notification of Jonathan Murray as a person with significant control on 26 October 2023
15 Jan 2024 TM01 Termination of appointment of Rji Investments Ltd as a director on 26 October 2023
15 Jan 2024 PSC07 Cessation of Tifa Property Ltd as a person with significant control on 26 October 2023
15 Jan 2024 TM01 Termination of appointment of Michael Border as a director on 26 October 2023
15 Jan 2024 AD01 Registered office address changed from 95 Mansel Street Swansea SA1 5TZ Wales to 37 Greywethers Avenue Swindon SN3 1QG on 15 January 2024
11 Aug 2023 AA Micro company accounts made up to 31 October 2022
22 Mar 2023 AD01 Registered office address changed from Caswell Mews Caswell Street Swansea Abertawe SA1 4HT Wales to 95 Mansel Street Swansea SA1 5TZ on 22 March 2023
23 Feb 2023 MR01 Registration of charge 137061960004, created on 16 February 2023
20 Feb 2023 MR01 Registration of charge 137061960003, created on 16 February 2023
01 Jan 2023 CS01 Confirmation statement made on 26 October 2022 with updates
20 Jun 2022 AD01 Registered office address changed from 31 Overnhill Road Bristol Avon BS16 5DS United Kingdom to Caswell Mews Caswell Street Swansea Abertawe SA1 4HT on 20 June 2022
18 Dec 2021 MR01 Registration of charge 137061960001, created on 29 November 2021