CYMRYD RHAN

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Appointment of Mr Stephen John Thomas as a director on 2024-06-28

View Document

02/07/242 July 2024 Notification of Stephen John Thomas as a person with significant control on 2024-06-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/01/2415 January 2024 Change of details for Mr Adrian Jones as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Director's details changed for Mr Adrian Jones on 2024-01-11

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Cessation of Laura Hughes as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Termination of appointment of Laura Hughes as a director on 2023-10-13

View Document

02/10/232 October 2023 Registered office address changed from Unit 8 Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU United Kingdom to Balcony Office First Floor Town Hall Great Oak Street Llanidloes Powys SY18 6BN on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr John William Livesey as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Change of details for Mr Nicholas David Evans as a person with significant control on 2023-10-01

View Document

31/03/2331 March 2023 Registered office address changed from Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU Wales to Unit 8 Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU on 2023-03-31

View Document

01/02/231 February 2023 Cessation of Tomos Glyn Turner as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Tomos Glyn Turner as a director on 2023-02-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Cessation of Allan William Lloyd as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of Allan Lloyd as a director on 2022-09-21

View Document

18/05/2218 May 2022 Satisfaction of charge 019619940003 in full

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

11/11/2111 November 2021 Cessation of Dafydd Morgan Jones as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Termination of appointment of Dafydd Morgan Jones as a director on 2021-11-10

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN DAVIES / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MS JULIE DAVIES / 09/09/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE SUSAN WILLIAMS / 03/07/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA LACEY

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS FREDA LACEY

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MS DIANE SUSAN WILLIAMS / 03/07/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOMOS GLYN TURNER / 20/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOMOS GLYN TURNER / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOS GLYN TURNER / 20/05/2019

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM LIVESEY

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JOHN WILLIAM LIVESEY

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/01/1929 January 2019 CESSATION OF KEVIN HUGHES AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY FISK

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

16/01/1916 January 2019 CESSATION OF HAYLEY SIAN FISK AS A PSC

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGIT WALTER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEWES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILLIAMS

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY FISK

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMOS TURNER

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 CESSATION OF LEE HUMPHRIES AS A PSC

View Document

29/01/1829 January 2018 CESSATION OF TRACEY LAMBERT AS A PSC

View Document

29/01/1829 January 2018 CESSATION OF MARGARET JANE LEWES AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGIT WALTER

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HUGHES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR KEVIN HUGHES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS HAYLEY SIAN FISK

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR TOMOS GLYN TURNER

View Document

20/12/1720 December 2017 CESSATION OF BRIAN DAVIES AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS BIRGIT WALTER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MISS SARAH WILLIAMS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY LAMBERT

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGHARED LEWES JONES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE HUMPHREYS

View Document

30/08/1730 August 2017 ARTICLES OF ASSOCIATION

View Document

30/08/1730 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FRIEDERIKE VON DUECKER-WOLLENSACK / 05/06/2017

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MR NICHOLAS DAVID EVANS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANE JARVIS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE MORRISON

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MS JANE JARVIS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MS FRIEDERIKE VON DUECKER-WOLLENSACK

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS ELAINE MORRISON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MS ANGHARED LEWES JONES

View Document

02/03/162 March 2016 29/01/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS TRACEY LAMBERT

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWARD

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019619940003

View Document

09/02/159 February 2015 29/01/15 NO MEMBER LIST

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS MARGARET JANE LEWES

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROUSE

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBAN

View Document

03/02/143 February 2014 29/01/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBAN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR BRIAN DAVIES

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 29/01/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FARMER

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUNN

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PHILLIP KEVIN MORRIS

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE PHILLIPS

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM PHILLIPS

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR MICHAEL HOBAN

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/02/129 February 2012 29/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

05/12/115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE SUSAN WILLIAMS / 24/02/2011

View Document

24/02/1124 February 2011 29/01/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER RADFORD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED LEE HUMPHREYS

View Document

18/01/1118 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN DAVIES / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL HOWARD / 09/02/2010

View Document

09/02/109 February 2010 29/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN DAVIES / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ROUSE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH PHILLIPS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FARMER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MISS DIANE SUSAN WILLIAMS

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER RADFORD / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BUNN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY PHILLIPS / 09/02/2010

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR THOMAS BUNN

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER HAY

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 AUDITORS RESIGNATION

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MS JULIE ANN DAVIES

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER NOWELL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS HEATHER RADFORD

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET LEWES

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 29/01/08

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWARD / 01/06/2007

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED RADNOR SUPPORT PROJECT LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 29/01/03

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 29/01/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 29/01/01

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 ANNUAL RETURN MADE UP TO 29/01/00

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 29/01/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 ANNUAL RETURN MADE UP TO 29/01/98

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 ANNUAL RETURN MADE UP TO 29/01/97

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 29/01/96

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: C/O MOORE SCOTT & CO CHARTERED ACCOUNTANTS THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS

View Document

06/02/956 February 1995 ANNUAL RETURN MADE UP TO 29/01/95

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 ANNUAL RETURN MADE UP TO 29/01/94

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: RADNOR COLLEGE OF FURTHER EDUCATION,SPAR ROAD EAST, LLANDRINDOD WELLS POWYS LD1 5ES

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED RADNOR SMALLHOLDING PROJECT FOR THE MENTALLY HANDICAPPED CERTIFICATE ISSUED ON 28/09/93

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/933 February 1993 ANNUAL RETURN MADE UP TO 29/01/93

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/04/921 April 1992 ANNUAL RETURN MADE UP TO 28/01/92

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 29/01/91

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 ANNUAL RETURN MADE UP TO 07/03/90

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 ANNUAL RETURN MADE UP TO 06/01/89

View Document

25/01/8825 January 1988 ANNUAL RETURN MADE UP TO 07/12/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

15/12/8615 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 DIRECTOR RESIGNED

View Document

20/11/8520 November 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information