- Company Overview for RECOVERY CYMRU COMMUNITY (08520441)
- Filing history for RECOVERY CYMRU COMMUNITY (08520441)
- People for RECOVERY CYMRU COMMUNITY (08520441)
- More for RECOVERY CYMRU COMMUNITY (08520441)
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) |
---|---|---|---|
27 May 2016 | AP01 | Appointment of Mrs Jennifer Louise Harking as a director on 7 December 2015 | |
27 May 2016 | TM01 | Termination of appointment of Lucy Emily James as a director on 7 December 2015 | |
27 May 2016 | AP01 | Appointment of Mr Ravindra Nyaupane as a director on 7 December 2015 | |
27 May 2016 | TM01 | Termination of appointment of James Caldon Emerton as a director on 7 December 2015 | |
27 May 2016 | AP03 | Appointment of Mrs Gail Smith as a secretary on 7 December 2015 | |
27 May 2016 | TM01 | Termination of appointment of Bethan Mair Bartholomew as a director on 7 December 2015 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 May 2015 | AR01 | Annual return made up to 8 May 2015 no member list | |
14 May 2015 | AP01 | Appointment of Mr Thomas Llywelyn Williams as a director on 8 November 2014 | |
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 May 2014 | AR01 | Annual return made up to 8 May 2014 no member list | |
24 Apr 2014 | AD01 | Registered office address changed from 16 Llandaff Road Cardiff CF11 9NJ on 24 April 2014 | |
08 May 2013 | NEWINC | Incorporation |