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) |
---|---|---|---|
30 May 2018 | AP01 | Appointment of Mrs Anna Hughes as a director on 1 July 2017 | |
29 May 2018 | PSC07 | Cessation of Alan Devonald as a person with significant control on 1 July 2017 | |
29 May 2018 | TM01 | Termination of appointment of Alan Leonard Devonald as a director on 1 July 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Ms Angela Gillian Morris as a director on 22 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Benjamin Finley Hoppe as a director on 22 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
31 Jul 2013 | AP01 | Appointment of Mr Reginald Lawrence Bidmead as a director | |
31 Jul 2013 | AP01 | Appointment of Ms Lucy Watkins as a director | |
31 Jul 2013 | AD01 | Registered office address changed from 3 Ael Y Don Langland Bay Road Langland Swansea Swansea SA3 4QP United Kingdom on 31 July 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Justin Morris as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Barbara Calcutt as a director | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Mrs Lowri Rhian Morris on 11 October 2012 | |
18 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
17 May 2012 | AP01 | Appointment of Mr Alan Leonard Devonald as a director | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |