Advanced company searchLink opens in new window

AWEL Y MOR MANAGEMENT COMPANY LIMITED

Company number 11490670

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)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Apr 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 April 2024
17 Apr 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 94 Park Lane Croydon CR0 1JB on 17 April 2024
02 Apr 2024 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 1 April 2024
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Mar 2023 CH01 Director's details changed for Mr John Alston Rewbridge on 27 March 2023
17 Mar 2023 AP01 Appointment of Mr Mark Edward Swales as a director on 17 March 2023
16 Jan 2023 AA Micro company accounts made up to 31 July 2022
27 Oct 2022 TM01 Termination of appointment of Dominic Bate as a director on 27 October 2022
27 Oct 2022 PSC08 Notification of a person with significant control statement
27 Oct 2022 PSC07 Cessation of Bellway Homes Limited as a person with significant control on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Simon Anthony Hughes as a director on 27 October 2022
27 Oct 2022 TM01 Termination of appointment of Andrew Richard Backhouse as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Mr John Alston Rewbridge as a director on 27 October 2022
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 Nov 2021 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 30 November 2021
11 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
10 Aug 2021 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 August 2021
10 Aug 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 1 August 2021
10 Aug 2021 TM02 Termination of appointment of Wl Estate Management Limited as a secretary on 1 August 2021
10 Aug 2021 AD01 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 August 2021
05 Aug 2021 AA Micro company accounts made up to 31 July 2021
21 May 2021 AA Micro company accounts made up to 31 July 2020
22 Apr 2021 AP04 Appointment of Wl Estate Management Limited as a secretary on 22 April 2021
22 Apr 2021 TM02 Termination of appointment of Sdl Bigwood Limited as a secretary on 22 April 2021