YSTWYTH COURT MANAGEMENT COMPANY LIMITED
Company number 02751258
- Company Overview for YSTWYTH COURT MANAGEMENT COMPANY LIMITED (02751258)
- Filing history for YSTWYTH COURT MANAGEMENT COMPANY LIMITED (02751258)
- People for YSTWYTH COURT MANAGEMENT COMPANY LIMITED (02751258)
- More for YSTWYTH COURT MANAGEMENT COMPANY LIMITED (02751258)
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 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Aug 2018 | AP01 | Appointment of Mr Steven Mark Vale as a director on 19 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Christina Mary Vale as a director on 19 July 2018 | |
03 Jan 2018 | AP03 | Appointment of Mr Paul Williams as a secretary on 31 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Julia Frances Read as a director on 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Mullan as a director on 31 December 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of John Jones as a secretary on 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
09 Nov 2017 | AP01 | Appointment of Sianed Jones as a director on 1 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Gudrun Jones as a director on 1 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Cefyn Bryn Coedlan Iorwerth Avenue Aberystwyth Ceredigion SY23 1EW to 16 Pen Y Cei Felin Y Mor Road Aberystwyth Ceredigion SY23 1BS on 9 November 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | TM01 | Termination of appointment of Joanna Kay Styles as a director on 23 January 2014 | |
14 Oct 2014 | AP01 | Appointment of Mrs Julia Frances Read as a director on 24 January 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Apr 2014 | AAMD | Amended accounts made up to 30 September 2012 |