PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED
Company number 03150091
- Company Overview for PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED (03150091)
- Filing history for PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED (03150091)
- People for PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED (03150091)
- More for PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED (03150091)
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) |
---|---|---|---|
28 Sep 2017 | CH01 | Director's details changed for Gwynedd Walken on 28 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Gwynedd Walken as a director on 10 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 23 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
09 Feb 2016 | AP01 | Appointment of Mr Charles Murray Roberts as a director | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 23 June 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
07 Jan 2015 | TM01 | Termination of appointment of Brian Frederic Cowburn as a director on 29 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Ronald Charles Gray as a director on 29 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Martyn Stuart Bromley as a director on 29 November 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 23 June 2014 | |
10 Oct 2014 | AP03 | Appointment of Alana Margaret Roberts as a secretary on 20 September 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Peter Evan Jones as a secretary on 20 September 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr Brian Frederic Cowburn on 3 December 2013 | |
10 Dec 2013 | AP01 | Appointment of Alana Margaret Roberts as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Dereek Wigglesworth as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Steven Smith as a director | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 23 June 2013 | |
24 Sep 2013 | MISC | Section 519 | |
06 Mar 2013 | TM01 | Termination of appointment of Adrianus Rooijakkers as a director | |
12 Feb 2013 | AR01 | Annual return made up to 23 January 2013. List of shareholders has changed | |
18 Dec 2012 | AA | Full accounts made up to 23 June 2012 | |
12 Oct 2012 | SH03 | Purchase of own shares. |