CONWY GARTH MANAGEMENT COMPANY LIMITED
Company number 01504597
- Company Overview for CONWY GARTH MANAGEMENT COMPANY LIMITED (01504597)
- Filing history for CONWY GARTH MANAGEMENT COMPANY LIMITED (01504597)
- People for CONWY GARTH MANAGEMENT COMPANY LIMITED (01504597)
- More for CONWY GARTH MANAGEMENT COMPANY LIMITED (01504597)
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 Feb 2021 | AP01 | Appointment of Mr Paul Jeffery Leach as a director on 1 December 2020 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
05 May 2020 | TM01 | Termination of appointment of Ian Shaw as a director on 30 April 2020 | |
05 May 2020 | TM01 | Termination of appointment of Annette Mary Sybil Fowler as a director on 30 April 2020 | |
03 Feb 2020 | AP01 | Appointment of Mrs Jill Dorcas Howard as a director on 1 February 2020 | |
03 Feb 2020 | AP03 | Appointment of Mrs Tabitha Louise Croucher as a secretary on 1 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 19 Abingdon Close Woking Surrey GU21 3JD to Arosfa 18 Gregory Avenue Colwyn Bay Conwy LL29 7nd on 3 February 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Derek Clifford Howard as a secretary on 31 January 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
05 Mar 2019 | AP01 | Appointment of Mr Colin James Corfield as a director on 1 March 2019 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
02 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Stephen Seager as a director on 10 July 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
11 Aug 2015 | CH01 | Director's details changed for Mrs Annette Mary Sybil Fowler on 10 June 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr Stephen Seager as a director on 13 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|