Advanced company searchLink opens in new window

TY GWYN HOUSE (MANAGEMENT COMPANY) LIMITED

Company number 09710904

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)
30 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
02 May 2024 AA Micro company accounts made up to 31 December 2023
01 Feb 2024 AD01 Registered office address changed from 33 Stow Park Avenue Newport NP20 4FN Wales to Flat 9 Ty Gwyn House 22 Ty-Gwyn Road Cardiff CF23 5FA on 1 February 2024
03 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 December 2022
18 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 December 2019
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 December 2018
15 Nov 2018 TM01 Termination of appointment of Sandra Larreta as a director on 13 November 2018
24 Oct 2018 PSC08 Notification of a person with significant control statement
17 Oct 2018 TM01 Termination of appointment of Laura Holmes as a director on 5 October 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
12 Jul 2018 PSC07 Cessation of Anthony Thomas Healan as a person with significant control on 1 August 2016
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
22 Sep 2017 AD01 Registered office address changed from Unit a5 Compass Business Park Compass Business Park Pacific Road Ocean Way Cardiff South Glamorgan CF24 5HL to 33 Stow Park Avenue Newport NP20 4FN on 22 September 2017
13 Sep 2017 AP01 Appointment of Sandra Larreta as a director on 5 September 2017
08 Sep 2017 TM01 Termination of appointment of Anthony Thomas Healan as a director on 22 August 2017
08 Sep 2017 TM01 Termination of appointment of Michele Healan as a director on 22 August 2017
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates