- Company Overview for BRON Y GLYN COMPANY LIMITED (07932053)
- Filing history for BRON Y GLYN COMPANY LIMITED (07932053)
- People for BRON Y GLYN COMPANY LIMITED (07932053)
- More for BRON Y GLYN COMPANY LIMITED (07932053)
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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mr Merryn Ham as a director on 1 March 2020 | |
04 Feb 2020 | CH04 | Secretary's details changed for Absolute Property Management Solutions on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Avon House Absolute Property Management Solutions 19 Stanwell Road Penarth CF64 2EZ Wales to Avon House 19 Stanwell Road Penarth CF64 2EZ on 4 February 2020 | |
28 Jan 2020 | AP04 | Appointment of Absolute Property Management Solutions as a secretary on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to Avon House Absolute Property Management Solutions 19 Stanwell Road Penarth CF64 2EZ on 28 January 2020 | |
06 Dec 2019 | TM01 | Termination of appointment of Christine Cook as a director on 30 November 2019 | |
26 Mar 2019 | AP01 | Appointment of Ms Christine Cook as a director on 19 March 2019 | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 May 2018 | CH01 | Director's details changed for Daniel Grimstead on 14 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
02 Apr 2018 | AP01 | Appointment of Mr Reginald Gwyn Davies as a director on 30 March 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Helen Phillips as a director on 22 September 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Helen Phillips as a director on 22 September 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 14 February 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Dec 2015 | AP01 | Appointment of Glynder William Thomas as a director on 14 December 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Richard William Thomas as a director on 19 October 2015 | |
14 Mar 2015 | AR01 | Annual return made up to 14 March 2015 no member list | |
05 Mar 2015 | AR01 | Annual return made up to 1 February 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Keith Vincent Patterson as a director on 30 September 2014 |