AEL-Y-DON PROPERTY MANAGEMENT LIMITED
Company number 02497655
- Company Overview for AEL-Y-DON PROPERTY MANAGEMENT LIMITED (02497655)
- Filing history for AEL-Y-DON PROPERTY MANAGEMENT LIMITED (02497655)
- People for AEL-Y-DON PROPERTY MANAGEMENT LIMITED (02497655)
- More for AEL-Y-DON PROPERTY MANAGEMENT LIMITED (02497655)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
12 Jul 2023 | PSC07 | Cessation of James Michael Dawson as a person with significant control on 1 November 2018 | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2023 | TM01 | Termination of appointment of Reginald Lawrence Bidmead as a director on 13 October 2022 | |
10 May 2023 | PSC07 | Cessation of Reginald Lawrence Bidmead as a person with significant control on 13 October 2022 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 46-48 Station Road Llanishen Cardiff CF14 5LU Wales to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 18 July 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jul 2022 | AD01 | Registered office address changed from The Coach House Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE to 46-48 Station Road Llanishen Cardiff CF14 5LU on 14 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
06 May 2021 | AP03 | Appointment of Mr Robert Camm as a secretary on 26 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | PSC01 | Notification of David Martin Rees as a person with significant control on 3 September 2020 | |
26 Mar 2021 | PSC07 | Cessation of Rhian Jane Rees as a person with significant control on 2 September 2020 | |
25 Mar 2021 | AP03 | Appointment of Dr Martin Rees as a secretary on 3 September 2020 | |
25 Mar 2021 | AP01 | Appointment of Dr David Martin Rees as a director on 3 September 2019 |