PLAS MAWR MANAGEMENT COMPANY LIMITED
Company number 06009819
- Company Overview for PLAS MAWR MANAGEMENT COMPANY LIMITED (06009819)
- Filing history for PLAS MAWR MANAGEMENT COMPANY LIMITED (06009819)
- People for PLAS MAWR MANAGEMENT COMPANY LIMITED (06009819)
- More for PLAS MAWR MANAGEMENT COMPANY LIMITED (06009819)
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) |
---|---|---|---|
21 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
31 May 2024 | CH01 | Director's details changed for Mrs Susan Bilbruck on 31 March 2024 | |
31 May 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 6-14 Ancoats Street Manchester M4 5AZ on 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | PSC04 | Change of details for Ms Susan Lorraine Page as a person with significant control on 13 August 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from 4 Ty Mawr Road Deganwy Conwy Gwynedd LL31 9UD to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AP01 | Appointment of Mrs Catherine Anne Heulwen Bott as a director on 1 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|