GWYNT Y MOR OFTO INTERMEDIATE LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Tarkan Pulur as a director on 2025-01-10

View Document

16/01/2516 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

11/12/2411 December 2024 Termination of appointment of Paul Ellis Gill as a director on 2024-12-04

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

11/12/2411 December 2024 Appointment of Mr Jonathan Ball as a director on 2024-12-04

View Document

18/03/2418 March 2024 Appointment of Paul Ellis Gill as a director on 2024-02-27

View Document

18/03/2418 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-02-27

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

01/11/221 November 2022 Appointment of Ms Jemma Louise Sherman as a director on 2022-10-18

View Document

01/11/221 November 2022 Termination of appointment of Paul Ellis Gill as a director on 2022-10-18

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

04/10/214 October 2021 Appointment of Mark Jankowski as a secretary on 2021-09-03

View Document

04/10/214 October 2021 Termination of appointment of Rosamond Holden as a secretary on 2021-09-03

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087961810001

View Document

23/12/1423 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

28/02/1428 February 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
ONE BISHOPS SQUARE LONDON
E1 6AD
UNITED KINGDOM

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS. REBECCA COLLINS

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR. BRIAN ROLAND WALKER

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR HUGH BARNABAS CROSSLEY

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR. STEWART ORRELL

View Document

28/02/1428 February 2014 SECRETARY APPOINTED NIGEL JOHN MARSHALL

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA RANKMORE

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED ALNERY NO. 3127 LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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