Advanced company searchLink opens in new window

AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED

Company number 08964112

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)
15 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
15 Apr 2024 CH04 Secretary's details changed for Q1 Professional Services Limited on 28 March 2024
23 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
24 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
16 Jun 2020 TM01 Termination of appointment of Phillip Mark Thomas as a director on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Kevin Jones as a director on 16 June 2020
29 May 2020 CH01 Director's details changed for Mr Anthony Ralph on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Phillip Mark Thomas on 29 May 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 TM01 Termination of appointment of Geoffrey Elcock as a director on 3 June 2019
07 Jun 2019 AP01 Appointment of Mr Phillip Mark Thomas as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of a director
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Oct 2018 AP04 Appointment of Q1 Professional Services Limited as a secretary on 25 October 2018
25 Oct 2018 TM02 Termination of appointment of Graham Cope as a secretary on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from Redrow House St David's Park Flintshire CH5 3RX to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 25 October 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017