- Company Overview for GLANMOR PARK FLATS LIMITED (01166976)
- Filing history for GLANMOR PARK FLATS LIMITED (01166976)
- People for GLANMOR PARK FLATS LIMITED (01166976)
- Charges for GLANMOR PARK FLATS LIMITED (01166976)
- More for GLANMOR PARK FLATS LIMITED (01166976)
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) |
---|---|---|---|
12 Jan 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
12 Jan 2015 | CH03 | Secretary's details changed for Philip John Williams on 1 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Margaret Eileen Speak on 1 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Christine Ruth Hughes on 1 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Anne Winifred Howell on 1 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for David George Howell on 1 January 2015 | |
25 Nov 2014 | TM01 | Termination of appointment of Stephen Hibbs as a director on 24 November 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
01 May 2013 | AD01 | Registered office address changed from 10 a Callencroft Court Newton Road Newton Swansea West Glamorgan SA3 4TG on 1 May 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
11 Jun 2012 | TM01 | Termination of appointment of Philip Barry as a director | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Mar 2012 | AP01 | Appointment of Dr Patrick Joseph Coyle as a director | |
06 Feb 2012 | AR01 | Annual return made up to 12 January 2012 no member list | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | TM01 | Termination of appointment of Kier Haynes as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Meiron Llewelyn as a director | |
07 Feb 2011 | AR01 | Annual return made up to 12 January 2011 no member list | |
16 Sep 2010 | TM01 | Termination of appointment of Keith England as a director | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 May 2010 | TM01 | Termination of appointment of Eileen Janes as a director | |
03 Feb 2010 | AR01 | Annual return made up to 12 January 2010 no member list | |
03 Feb 2010 | CH01 | Director's details changed for David George Howell on 3 February 2010 |