Advanced company searchLink opens in new window

AIL GYFLE-SECOND CHANCE LTD

Company number 09625683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2018 TM01 Termination of appointment of Karen Joy Lowe as a director on 30 July 2018
07 Aug 2018 AP01 Appointment of Ms Rhianon Taylor as a director on 30 July 2018
06 Aug 2018 TM01 Termination of appointment of Ella Charmaine Rabaiotti as a director on 30 July 2018
06 Aug 2018 TM02 Termination of appointment of Ella Charmaine Rabaiotti as a secretary on 30 July 2018
06 Aug 2018 AP01 Appointment of Mr Nigel Lee Hoyles as a director on 30 July 2018
06 Aug 2018 AP01 Appointment of Mrs Janet Bouleghlimat as a director on 30 July 2018
06 Aug 2018 AP01 Appointment of Mr Paul Sheridan as a director on 30 July 2018
11 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
09 May 2018 AD01 Registered office address changed from Antioch Centre Copperworks Road Llanelli Carmarthenshire SA15 2NE to 1a Derwent Street Llanelli Carmarthenshire on 9 May 2018
08 May 2018 TM01 Termination of appointment of Kevin John Fisher as a director on 13 April 2018
01 May 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 AP01 Appointment of Mr Kevin John Fisher as a director on 25 October 2017
01 Nov 2017 TM01 Termination of appointment of Stephen Charles Hallett as a director on 1 November 2017
14 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
29 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 TM01 Termination of appointment of Penelope Sian Waters as a director on 6 October 2016
26 Oct 2016 TM01 Termination of appointment of Deborah Chapman as a director on 6 October 2016
05 Sep 2016 CC04 Statement of company's objects
23 Aug 2016 MA Memorandum and Articles of Association
21 Jun 2016 AR01 Annual return made up to 5 June 2016 no member list
21 Jun 2016 TM02 Termination of appointment of Deborah Chapman as a secretary on 15 January 2016
21 Jun 2016 AP03 Appointment of Mrs Ella Charmaine Rabaiotti as a secretary on 15 January 2016
15 Mar 2016 AP01 Appointment of Ms Penelope Sian Waters as a director on 15 January 2016