Advanced company searchLink opens in new window

GWYNT Y MOR MANAGEMENT COMPANY LIMITED

Company number 10995170

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Oct 2023 CH01 Director's details changed for Mr Mark Blatherwick on 19 October 2023
19 Oct 2023 AP01 Appointment of Mr Mark Blatherwick as a director on 22 June 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Oct 2021 PSC08 Notification of a person with significant control statement
07 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
07 Oct 2021 PSC07 Cessation of Brenig Homes Ltd as a person with significant control on 5 October 2021
06 Oct 2021 PSC07 Cessation of Howard Rhys Vaughan as a person with significant control on 5 October 2021
06 Oct 2021 PSC07 Cessation of Ross John Salter as a person with significant control on 5 October 2021
06 Oct 2021 PSC07 Cessation of Mark Timothy Parry as a person with significant control on 5 October 2021
09 Nov 2020 TM01 Termination of appointment of Ross John Salter as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Howard Rhys Vaughan as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Mark Timothy Parry as a director on 9 November 2020
09 Nov 2020 AP01 Appointment of Mrs Joanne Louise Jones as a director on 16 September 2020
09 Nov 2020 CH01 Director's details changed for Mr Roy Aandrew Nicholas Whittington on 9 November 2020
09 Nov 2020 AP01 Appointment of Mr Roy Aandrew Nicholas Whittington as a director on 16 September 2020
09 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
08 Oct 2020 AD01 Registered office address changed from Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF Wales to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 8 October 2020
08 Oct 2020 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 May 2020
26 May 2020 AA Micro company accounts made up to 30 April 2020
15 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
08 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates