39 ABBEY ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED
Company number 05288932
- Company Overview for 39 ABBEY ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED (05288932)
- Filing history for 39 ABBEY ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED (05288932)
- People for 39 ABBEY ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED (05288932)
- More for 39 ABBEY ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED (05288932)
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 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
07 Nov 2018 | PSC04 | Change of details for Mr Preston Baynham-Hughes as a person with significant control on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Colin Sidney Clelland Hughes on 7 November 2018 | |
07 Nov 2018 | PSC01 | Notification of Preston Baynham-Hughes as a person with significant control on 17 November 2016 | |
07 Nov 2018 | PSC07 | Cessation of Patricia Caroline Baynham-Hughes as a person with significant control on 17 November 2016 | |
07 Nov 2018 | PSC04 | Change of details for Mr Sion Llyr Owain Jones as a person with significant control on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Sion Llyr Owain Jones on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Neil Brian Howard on 7 November 2018 | |
07 Nov 2018 | CH03 | Secretary's details changed for Mr Sion Llyr Owain Jones on 7 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr David Williams as a person with significant control on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr David Williams on 7 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mrs Linda Marjorie Hughes as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Neil Brian Howard as a person with significant control on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mrs Thelma Irene Brooks on 7 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Alan Brooks as a person with significant control on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Preston Baynham-Hughes on 7 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |