Advanced company searchLink opens in new window

GWRYCH CASTLE PRESERVATION TRUST LIMITED

Company number 04331307

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)
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