Advanced company searchLink opens in new window

AGCU CYF

Company number 04902643

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)
30 Nov 2010 CERTNM Company name changed ystradgynlais communities first LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
30 Nov 2010 CONNOT Change of name notice
30 Nov 2010 MISC Change of jurisdiction - situation of registered office address changed from england and wales to wales
30 Nov 2010 MISC AD05 - change of situation of the registered office address from england & wales to wales
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
12 Jan 2010 AR01 Annual return made up to 26 November 2009
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC DUPLICATE288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 MISC DUPLICATE288B
10 Dec 2009 MISC Duplicate 288B
10 Dec 2009 AR01 Annual return made up to 17 September 2008
25 Sep 2009 288b Appointment terminated director david jones
03 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
10 Mar 2009 288a Secretary appointed michael kevin jessop
06 Nov 2008 288a Director appointed michael morgan
06 Nov 2008 288a Director appointed rees arwel lewis michael
28 Oct 2008 288a Director appointed ann myers
28 Oct 2008 288a Director appointed joyce thomas
21 Oct 2008 288a Director appointed david raymond jones