YSGOLDY PROPERTY MANAGEMENT LIMITED
Company number 06768567
- Company Overview for YSGOLDY PROPERTY MANAGEMENT LIMITED (06768567)
- Filing history for YSGOLDY PROPERTY MANAGEMENT LIMITED (06768567)
- People for YSGOLDY PROPERTY MANAGEMENT LIMITED (06768567)
- More for YSGOLDY PROPERTY MANAGEMENT LIMITED (06768567)
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) |
---|---|---|---|
17 Feb 2017 | TM02 | Termination of appointment of Janis Joan Pearce as a secretary on 14 February 2017 | |
15 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Swn Yr Gwy Dernol Llangurig Llanidloes Powys SY18 6RZ to Coed Y Rhyd Commins Coch Machynlleth Powys SY20 8LL on 6 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mrs Louise Marie Peeters as a director on 1 January 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
09 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD01 | Registered office address changed from Swn Yr Gwy Llangurig Llanidloes Powys SY18 6RZ Wales to Swn Yr Gwy Dernol Llangurig Llanidloes Powys SY18 6RZ on 16 October 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | CH03 | Secretary's details changed for Mrs Janis Joan Pearce on 10 February 2011 | |
10 Feb 2014 | CH01 | Director's details changed for Mr Robert Edward Pearce on 10 February 2014 | |
10 Feb 2014 | CH03 | Secretary's details changed for Mrs Janis Joan Pearce on 10 February 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from Swn Yr Gwy Llangurig Llanidloes Powys SY18 6RY on 10 February 2014 | |
16 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Mr Robert Edward Pearce on 19 October 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from Middle Gletwen Barn Gwenddwr Builth Wells Powys LD2 3HJ Wales on 19 October 2012 | |
19 Oct 2012 | CH03 | Secretary's details changed for Mrs Janis Joan Pearce on 19 October 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Robert Edward Pearce on 9 December 2011 | |
10 Jan 2012 | CH03 | Secretary's details changed for Mrs Janis Joan Pearce on 9 December 2011 |