GWRYCH CASTLE PRESERVATION TRUST LIMITED
Company number 04331307
- Company Overview for GWRYCH CASTLE PRESERVATION TRUST LIMITED (04331307)
- Filing history for GWRYCH CASTLE PRESERVATION TRUST LIMITED (04331307)
- People for GWRYCH CASTLE PRESERVATION TRUST LIMITED (04331307)
- Charges for GWRYCH CASTLE PRESERVATION TRUST LIMITED (04331307)
- More for GWRYCH CASTLE PRESERVATION TRUST LIMITED (04331307)
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) |
---|---|---|---|
15 Feb 2021 | CH03 | Secretary's details changed for Mr Mark Edward Baker on 15 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | AP01 | Appointment of The Right Honourable Baron Gregory Philip Mostyn as a director on 30 October 2020 | |
18 May 2020 | TM01 | Termination of appointment of Eric William Salt as a director on 16 May 2020 | |
24 Feb 2020 | AP01 | Appointment of Mrs Margaret Flaherty as a director on 24 February 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Jun 2019 | TM01 | Termination of appointment of Dawn Elizabeth Butters as a director on 15 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Samuel John Rowlands as a director on 10 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Jeremy Charles Beloe Rye as a director on 10 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Miss Jackie Rolands on 1 June 2019 | |
04 Mar 2019 | MR01 | Registration of charge 043313070001, created on 27 February 2019 | |
04 Mar 2019 | MR01 | Registration of charge 043313070002, created on 27 February 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
05 Jan 2019 | TM01 | Termination of appointment of Pamela Jenkins as a director on 31 December 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | AD01 | Registered office address changed from Brymbo House Chapel Street Abergele LL22 7AW Wales to Gwrych Castle Llanddulas Road Abergele LL22 8ET on 2 July 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
22 Jan 2018 | TM01 | Termination of appointment of Debbie Wilcox as a director on 21 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Ms Pauline Susan Heap-Williams as a director on 21 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 7 Clive Avenue Prestatyn Denbighshire LL19 7BL to Brymbo House Chapel Street Abergele LL22 7AW on 22 January 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | AP01 | Appointment of Ms Dawn Elizabeth Butters as a director on 17 May 2017 | |
01 May 2017 | TM01 | Termination of appointment of Timothy Paul James as a director on 1 May 2017 |