- Company Overview for ADVOCACY SUPPORT IN CYMRU LTD (07524059)
- Filing history for ADVOCACY SUPPORT IN CYMRU LTD (07524059)
- People for ADVOCACY SUPPORT IN CYMRU LTD (07524059)
- Charges for ADVOCACY SUPPORT IN CYMRU LTD (07524059)
- More for ADVOCACY SUPPORT IN CYMRU LTD (07524059)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Scott George Tuppen on 2 July 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Scott George Tuppen as a director on 21 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | TM01 | Termination of appointment of Emma Kate Williams as a director on 21 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Neil Martin Davies as a director on 21 May 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Colleen Anne Katherine Forse on 27 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from Brook House 2 Lime Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8AB to Charterhouse 1 Links Business Park Fortran Road St. Mellons Cardiff CF3 0LT on 7 February 2017 | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Rachel Skene as a director on 29 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Graham Corfield Oliver as a director on 18 November 2016 | |
21 Oct 2016 | MR01 | Registration of charge 075240590002, created on 10 October 2016 | |
04 Jun 2016 | MR01 | Registration of charge 075240590001, created on 2 June 2016 | |
23 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 no member list
|
|
10 Feb 2016 | AP01 | Appointment of Mrs Emma Kate Williams as a director on 20 January 2016 | |
03 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Ffion Medi Tomos as a director on 11 May 2015 | |
12 Feb 2015 | AR01 | Annual return made up to 9 February 2015 no member list | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 | Annual return made up to 9 February 2014 no member list |