Advanced company searchLink opens in new window

PLAS MARIANDIR RESIDENTS ESTATE COMPANY LIMITED

Company number 02586167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2014 AP04 Appointment of Phoenix Leasehold & Block Management Ltd as a secretary on 18 September 2014
17 Nov 2014 AP01 Appointment of Mrs Shirley Anne Broadhurst as a director on 4 November 2014
23 Sep 2014 TM01 Termination of appointment of Shirley Anne Broadhurst as a director on 18 September 2014
23 Sep 2014 TM01 Termination of appointment of Ian Donaldson as a director on 18 September 2014
23 Sep 2014 TM02 Termination of appointment of Pauline Donaldson as a secretary on 18 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 5 April 2014
21 Jul 2014 AD01 Registered office address changed from C/O Phoenix Management Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX to 2 Tunbridge Close Wistaston Cheshire CW2 6SH on 21 July 2014
21 Jul 2014 TM01 Termination of appointment of Brian Dady as a director on 27 May 2014
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 31
25 Mar 2014 AP01 Appointment of Mr Ian Donaldson as a director
24 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
21 Oct 2013 AP03 Appointment of Mrs Pauline Donaldson as a secretary
21 Oct 2013 TM01 Termination of appointment of Pauline Donaldson as a director
21 Oct 2013 AD01 Registered office address changed from 30 Plas Mariandir Deganwy Road Llanrhos Llandudno North Wales LL30 1NB on 21 October 2013
19 Jul 2013 TM01 Termination of appointment of Peter Watson as a director
22 May 2013 AP01 Appointment of Mrs Shirley Anne Broadhurst as a director
21 May 2013 AP01 Appointment of Mr Brian Dady as a director
21 May 2013 TM01 Termination of appointment of William Pridham as a director
22 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Phoenix Property Management (Jmp) Ltd. as a secretary
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 31
17 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
25 Jul 2012 AP01 Appointment of Mr Peter Lawrence Watson as a director
25 Jul 2012 AP01 Appointment of Mr Geoff Fielding as a director
06 Jun 2012 AP01 Appointment of Mrs Pauline Donaldson as a director