SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP
Company number 07490365
- Company Overview for SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP (07490365)
- Filing history for SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP (07490365)
- People for SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP (07490365)
- Charges for SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP (07490365)
- More for SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP (07490365)
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) |
---|---|---|---|
08 Nov 2016 | TM01 | Termination of appointment of Susan Janine Clarkson as a director on 20 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Jenny Anne Stewart Cox as a director on 20 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Sharon Ann Newell as a director on 20 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Jenny Anne Stewart Cox as a director on 20 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Eluned Mair Yaxley as a director on 20 October 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Apr 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
20 Feb 2014 | AP01 | Appointment of Eluned Mair Yaxley as a director | |
25 Nov 2013 | TM02 | Termination of appointment of Jenny Stewart Cox as a secretary | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Jul 2013 | AP01 | Appointment of Elizabeth Alison Duncan as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Grayson Walker as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Catherine Walker as a director | |
03 Jun 2013 | CH01 | Director's details changed for Steven Paul Kell on 15 May 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Dickon David Wort on 15 May 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Sharon Ann Newell on 15 May 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Susan Janine Clarkson on 15 May 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from Gwynys Efenechtyd Ruthin Denbighshire LL15 2PN on 3 June 2013 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |