Advanced company searchLink opens in new window

TY NEWYDD MANAGEMENT COMPANY (WREXHAM) LIMITED

Company number 06113312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2020 TM01 Termination of appointment of Paul Roger Moore as a director on 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Aug 2017 AP01 Appointment of Mr Paul Roger Moore as a director on 27 July 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
27 Jan 2017 TM01 Termination of appointment of John Grime as a director on 27 January 2017
06 Sep 2016 AA Accounts for a dormant company made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
15 Feb 2016 TM01 Termination of appointment of Philip Heaps as a director on 8 February 2016
15 Feb 2016 TM01 Termination of appointment of Elaine Mounsey as a director on 8 February 2016
10 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 AP01 Appointment of Miss Julie Rafferty as a director on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Julie Rafferty as a director on 31 January 2015
04 Mar 2015 AR01 Annual return made up to 19 February 2015 no member list
04 Mar 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 March 2015
24 Feb 2015 CH01 Director's details changed for John Grime on 31 January 2015
15 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 19 February 2014 no member list
04 Mar 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 4 March 2014
03 Mar 2014 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
03 Mar 2014 CH01 Director's details changed for Mr Simon John Michael Devonald on 31 March 2013