- Company Overview for AGCU CYF (04902643)
- Filing history for AGCU CYF (04902643)
- People for AGCU CYF (04902643)
- More for AGCU CYF (04902643)
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
|
|
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 |