GLAN Y FENAI MANAGEMENT COMPANY LIMITED
Company number 05470047
- Company Overview for GLAN Y FENAI MANAGEMENT COMPANY LIMITED (05470047)
- Filing history for GLAN Y FENAI MANAGEMENT COMPANY LIMITED (05470047)
- People for GLAN Y FENAI MANAGEMENT COMPANY LIMITED (05470047)
- More for GLAN Y FENAI MANAGEMENT COMPANY LIMITED (05470047)
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) |
---|---|---|---|
04 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
07 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
14 Jun 2022 | CH01 | Director's details changed for Mr Malcolm Conrad Hughes on 6 June 2022 | |
16 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
15 Jun 2021 | CH01 | Director's details changed for Mr Malcolm Conrad Hughes on 9 June 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | AD01 | Registered office address changed from Apartment 10 Llys Y Ffair Wood Street Menai Bridge LL59 5AJ to Apartment 8, Llys Y Ffair Wood Street Menai Bridge LL59 5AJ on 3 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Carol Jones as a director on 28 February 2021 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
03 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
05 Nov 2019 | AD01 | Registered office address changed from Apartment 10 Wood Street Menai Bridge LL59 5AJ Wales to Apartment 10 Llys Y Ffair Wood Street Menai Bridge LL59 5AJ on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Carol Jones as a person with significant control on 23 October 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Alun Price Jones on 29 October 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Malcom Conrad Hughes on 29 October 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mrs Carol Jones on 29 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mrs Carol Jones as a director on 5 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Ian Trevor as a director on 5 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Malcom Conrad Hughes as a director on 5 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Alun Price Jones as a director on 5 October 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |