CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED
Company number 01044089
- Company Overview for CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED (01044089)
- Filing history for CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED (01044089)
- People for CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED (01044089)
- More for CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED (01044089)
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) |
---|---|---|---|
07 Dec 2011 | AP01 | Appointment of Tanya Penelope Hamlyn Nash as a director | |
27 Oct 2011 | AA | Full accounts made up to 28 February 2011 | |
14 Oct 2011 | AP01 | Appointment of Sally Anne Shervington as a director | |
07 Apr 2011 | AP01 | Appointment of Janet Maureen Hurst as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Muriel Hughes as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Ada Mcginn as a director | |
07 Apr 2011 | TM01 | Termination of appointment of John Mcginn as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Margaret Morris as a director | |
07 Apr 2011 | TM01 | Termination of appointment of a director | |
07 Apr 2011 | TM01 | Termination of appointment of Idris Hughes as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Sarah Jeffreys as a director | |
09 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2011 | AP01 | Appointment of Linda Diane Spicer as a director | |
11 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
01 Oct 2010 | AP01 | Appointment of William Edward Brown as a director | |
27 Jul 2010 | AP01 | Appointment of Robert James Peter Farenden as a director | |
15 Jun 2010 | AP01 | Appointment of Ms Alison Sian Buller as a director | |
24 May 2010 | AD01 | Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 24 May 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR on 9 April 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
16 Jul 2009 | 288a | Director appointed anthony morton westacott | |
16 Jul 2009 | 288a | Director appointed ann westacott | |
14 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2009 | 363a | Return made up to 31/12/08; full list of members |