BRYNTIRION & LALESTON COMMUNITY ASSOCIATION LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MR TOM GREEN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PARSONS

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 12 CLOS GLAS Y DORLAN BRACKLA BRIDGEND CF31 2NY WALES

View Document

11/05/1811 May 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 11 NANT FFORNWG BRIDGEND CF31 4TJ

View Document

28/01/1728 January 2017 SECRETARY APPOINTED MRS AMANDA PARSONS

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, SECRETARY BERNICE MCLEER

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BERNICE MCLEER

View Document

09/05/169 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 23/03/16 NO MEMBER LIST

View Document

30/05/1530 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 23/03/15 NO MEMBER LIST

View Document

12/05/1412 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE BARBOUR

View Document

03/04/143 April 2014 23/03/14 NO MEMBER LIST

View Document

17/05/1317 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BERROW / 31/03/2013

View Document

03/04/133 April 2013 23/03/13 NO MEMBER LIST

View Document

11/06/1211 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 23/03/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 23/03/11 NO MEMBER LIST

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 23/03/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BARBOUR / 23/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE MARGERY MCLEER / 23/03/2010

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILLS

View Document

17/04/1017 April 2010 DIRECTOR APPOINTED MR TONY BERROW

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANET HILLS

View Document

07/04/107 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

23/05/0823 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company