Advanced company searchLink opens in new window

RYDER CUP WALES 2010 LIMITED

Company number 04858105

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)
26 Aug 2009 AA Full accounts made up to 31 March 2009
07 Aug 2009 288a Director appointed tracey patricia lee
09 Jul 2009 288b Appointment terminate, director graham john davies logged form
09 Jul 2009 288a Director appointed sarah leanne powell logged form
07 Jul 2009 288b Appointment terminated director christopher freegard
03 Jul 2009 288a Director appointed sarah leanne powell
22 Jun 2009 288b Appointment terminated director graham davies
11 Dec 2008 288a Director appointed john william burrows
16 Sep 2008 AA Full accounts made up to 31 March 2008
03 Sep 2008 363a Annual return made up to 06/08/08
14 Aug 2008 288b Appointment terminated director ronald jones
14 Aug 2008 288a Director appointed dr michael andrew hamilton
26 Nov 2007 287 Registered office changed on 26/11/07 from: brunel house 2 fitzalan road cardiff CF24 0UY
14 Sep 2007 AA Full accounts made up to 31 March 2007
21 Aug 2007 363s Annual return made up to 06/08/07
18 Jan 2007 287 Registered office changed on 18/01/07 from: plas glyndwr kingsway cardiff wales CF10 3AH
16 Oct 2006 AA Full accounts made up to 31 March 2006
11 Sep 2006 363s Annual return made up to 06/08/06
31 May 2006 288a New director appointed
05 Apr 2006 288b Director resigned
01 Feb 2006 AA Full accounts made up to 31 March 2005
07 Sep 2005 363s Annual return made up to 06/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Mar 2005 288a New director appointed
01 Mar 2005 288a New director appointed
20 Jan 2005 288c Director's particulars changed