- Company Overview for THE PENYRHEOL CWRT LTD (03948378)
- Filing history for THE PENYRHEOL CWRT LTD (03948378)
- People for THE PENYRHEOL CWRT LTD (03948378)
- More for THE PENYRHEOL CWRT LTD (03948378)
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) |
---|---|---|---|
12 Apr 2002 | 88(2)R | Ad 24/03/02--------- £ si 1@1=1 £ ic 2/3 | |
04 Apr 2002 | 123 | Nc inc already adjusted 24/03/02 | |
04 Apr 2002 | MEM/ARTS | Memorandum and Articles of Association | |
04 Apr 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
04 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2002 | AA | Accounts for a dormant company made up to 31 March 2001 | |
13 Sep 2001 | 288c | Secretary's particulars changed | |
18 May 2001 | CERTNM | Company name changed ghb property developments limite d\certificate issued on 18/05/01 | |
17 Apr 2001 | 363a | Return made up to 15/03/01; full list of members | |
19 Mar 2001 | 288a | New secretary appointed | |
19 Mar 2001 | 288b | Secretary resigned | |
12 May 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 May 2000 | RESOLUTIONS |
Resolutions
|
|
05 May 2000 | 287 | Registered office changed on 05/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
05 May 2000 | 288a | New director appointed | |
05 May 2000 | 288a | New secretary appointed;new director appointed | |
04 May 2000 | 288b | Director resigned | |
04 May 2000 | 288b | Secretary resigned;director resigned | |
20 Apr 2000 | CERTNM | Company name changed shiny properties LIMITED\certificate issued on 25/04/00 | |
15 Mar 2000 | NEWINC | Incorporation |