TM01 |
Director's appointment was terminated on Thursday 18th January 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th November 2022. Originally it was Sunday 31st July 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3, H2 Offices 2-10 Holton Road Barry CF63 4HD. Change occurred on Tuesday 29th March 2022. Company's previous address: 13 Ffordd Y Mileniwm Barry CF62 5BF Wales.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th February 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 29th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Ffordd Y Mileniwm Barry CF62 5BF. Change occurred on Tuesday 16th October 2018. Company's previous address: Business Service Centre Unit 25 Hood Road Docks Barry South Glamorgan CF62 5QN.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 25th June 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 25th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 25th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 15th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 12th May 2014) of a secretary
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th February 2014.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 25th June 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 7th June 2013.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 25th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed westquay property management LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 16th March 2012
change of name
|
|
AP03 |
Appointment (date: Thursday 1st March 2012) of a secretary
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st March 2012 from 10 Glan-Y-Dwr Y Rhodfa Barry South Glamorgan CF63 4BE United Kingdom
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed glan-y-mor rtm LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st February 2012
filed on: 21st, February 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th February 2012
filed on: 16th, February 2012
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st February 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 1st February 2012 from Northampton Science Park Moulton Park Kings Park Road Northampton Northamptonshire NN3 6LG
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 25th June 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 1st September 2011) of a secretary
filed on: 1st, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 1st September 2011 from 10 Glan-Y-Dwr Y Rhoddfa Barry Vale of Glamorgan CF63 4BE United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2011 (was Sunday 31st July 2011).
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th July 2010.
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2010
| incorporation
|
Free Download
(27 pages)
|