COWBRIDGE PHYSIC GARDEN TRUST LIMITED
Company number 05118600
- Company Overview for COWBRIDGE PHYSIC GARDEN TRUST LIMITED (05118600)
- Filing history for COWBRIDGE PHYSIC GARDEN TRUST LIMITED (05118600)
- People for COWBRIDGE PHYSIC GARDEN TRUST LIMITED (05118600)
- More for COWBRIDGE PHYSIC GARDEN TRUST LIMITED (05118600)
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) |
---|---|---|---|
22 Mar 2018 | TM01 | Termination of appointment of Mary Elizabeth Wallis as a director on 21 March 2018 | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
17 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Mar 2017 | TM01 | Termination of appointment of Robert Moore as a director on 8 March 2017 | |
10 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
30 Mar 2016 | TM01 | Termination of appointment of Bryan Richard Llewellyn Bird as a director on 23 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Oct 2015 | AP01 | Appointment of Mrs Gillian Louise Griffiths as a director on 22 September 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from The Cross Church Road Llanblethian Cowbridge CF71 7JF to Old School House Colwinston Cowbridge South Glamorgan CF71 7NE on 7 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Genevieve Margaret Thomas as a secretary on 22 September 2015 | |
07 Oct 2015 | AP03 | Appointment of Mrs Pamela Margaret Haines as a secretary on 22 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mrs Pamela Margaret Haines as a director on 13 May 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Rosaile Morel Clay as a director on 13 May 2015 | |
11 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | TM01 | Termination of appointment of Derrick Kingham as a director | |
07 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Robert Cope as a director | |
20 Jul 2012 | AP01 | Appointment of Mr Graham Denis Duffield as a director | |
16 Jul 2012 | TM01 | Termination of appointment of Daniel Jones as a director | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list |