GLYN COEDIOG MANAGEMENT COMPANY LIMITED
Company number 05778421
- Company Overview for GLYN COEDIOG MANAGEMENT COMPANY LIMITED (05778421)
- Filing history for GLYN COEDIOG MANAGEMENT COMPANY LIMITED (05778421)
- People for GLYN COEDIOG MANAGEMENT COMPANY LIMITED (05778421)
- More for GLYN COEDIOG MANAGEMENT COMPANY LIMITED (05778421)
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) |
---|---|---|---|
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Apr 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
23 Feb 2015 | AP03 | Appointment of Mr Neil Richard Alistair Gregory as a secretary on 23 February 2015 | |
14 Apr 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Allan David Lewis on 3 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mrs Claire Borman on 3 July 2013 | |
28 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
24 Sep 2012 | TM01 | Termination of appointment of Victoria Ormond as a director | |
17 Apr 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
21 Mar 2012 | AP01 | Appointment of Mr Paul Richard Chadwick as a director | |
02 Mar 2012 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
02 Mar 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 March 2012 | |
22 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 10 February 2012 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
15 Nov 2010 | AD01 | Registered office address changed from C/O Bruton Knowles 42 Bull Street Birmingham B4 6AF on 15 November 2010 | |
15 Nov 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
04 Nov 2010 | TM02 | Termination of appointment of Anne Williams as a secretary | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
20 May 2010 | AP01 | Appointment of Mrs Margaret Eirlys Ferris as a director | |
19 May 2010 | AP01 | Appointment of Mrs Sarah Jane O'connor as a director | |
26 Apr 2010 | AP01 | Appointment of Mr Allan David Lewis as a director |