Advanced company searchLink opens in new window

S4C RHYNGWLADOL CYF

Company number 03542938

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)
06 Jul 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 May 2000 363 Return made up to 07/04/00; no change of members
24 May 2000 288b Secretary resigned
24 May 2000 288c Director's particulars changed
10 Feb 2000 395 Particulars of mortgage/charge
10 Jan 2000 288a New director appointed
29 Nov 1999 AAMD Amended full accounts made up to 31 December 1998
03 Nov 1999 AA Full accounts made up to 31 December 1998
22 Oct 1999 287 Registered office changed on 22/10/99 from: parc ty glas llanishen cardiff CF4 5DU
06 Oct 1999 288a New secretary appointed
06 May 1999 363s Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/04/99; full list of members
28 Jul 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 Jul 1998 CERTNM Company name changed rjt 241 LIMITED\certificate issued on 27/07/98
07 Jul 1998 288a New director appointed
07 Jul 1998 288a New director appointed
07 Jul 1998 288a New director appointed
07 Jul 1998 225 Accounting reference date shortened from 30/04/99 to 31/12/98
07 Jul 1998 288a New director appointed
07 Jul 1998 288a New secretary appointed;new director appointed
07 Jul 1998 288b Director resigned
07 Jul 1998 288b Secretary resigned
07 Jul 1998 287 Registered office changed on 07/07/98 from: dumfries house dumfries place cardiff CF1 4YF
08 Apr 1998 NEWINC Incorporation