GWEL Y CASTELL MANAGEMENT COMPANY LIMITED
Company number 07637627
- Company Overview for GWEL Y CASTELL MANAGEMENT COMPANY LIMITED (07637627)
- Filing history for GWEL Y CASTELL MANAGEMENT COMPANY LIMITED (07637627)
- People for GWEL Y CASTELL MANAGEMENT COMPANY LIMITED (07637627)
- More for GWEL Y CASTELL MANAGEMENT COMPANY LIMITED (07637627)
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) |
---|---|---|---|
07 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
08 Sep 2021 | TM01 | Termination of appointment of Michael Griffith Roberts as a director on 8 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Christopher John Lee as a director on 8 September 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr David Wyn Morgans as a director on 26 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mrs Hilary Linda Challinor as a director on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS Wales to 1 st. Marys Place Bury BL9 0DZ on 26 August 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | TM02 | Termination of appointment of Block Property Management Limited as a secretary on 5 September 2019 | |
11 Jul 2019 | CH04 | Secretary's details changed for Block Property Management Limited on 11 July 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2018 | AD01 | Registered office address changed from Warwick House Riverside Business Park Benarth Road Conway LL32 8UB to Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS on 25 April 2018 | |
05 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
01 Feb 2018 | AP04 | Appointment of Block Property Management Limited as a secretary on 1 February 2018 |