THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED
Company number 06340499
- Company Overview for THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED (06340499)
- Filing history for THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED (06340499)
- People for THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED (06340499)
- More for THE WINDSOR COURT (BARRY) MANAGEMENT COMPANY LIMITED (06340499)
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) |
---|---|---|---|
29 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
29 Jul 2017 | AP01 | Appointment of Ms Luned Ann Whelan as a director on 6 June 2017 | |
01 Oct 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Jeffrey Stuart Hawkins as a director on 1 October 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Rhys Williams as a director on 1 October 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr James Rowlands as a director on 1 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Neil Miles Clissett as a director on 1 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Isla Cahusac as a director on 1 October 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 106 Broad Street Barry South Glamorgan CF62 7AJ to 123 Broad Street Barry Vale of Glamorgan CF62 7AL on 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 13 August 2015
Statement of capital on 2015-11-27
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2015 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Feb 2014 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from 106 Broad Street Barry South Glamorgan CF62 7AJ Wales on 3 February 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 2Eze Paget Road Barry Island Barry Vale of Glamorgan CF62 5TQ Wales on 3 February 2014 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AP01 | Appointment of Mr Jeffrey Stuart Hawkins as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Rhys Williams as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Neville Bibby as a director |