RECOVERY CYMRU COMMUNITY

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

17/01/2517 January 2025 Appointment of Miss Louisa Turner as a director on 2024-10-24

View Document

17/01/2517 January 2025 Appointment of Mr Stephen Bayley as a director on 2024-10-24

View Document

13/01/2513 January 2025 Termination of appointment of Andrew Jonathan Healy as a director on 2024-04-19

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Appointment of Mr Simon Underhill as a director on 2023-08-01

View Document

24/05/2424 May 2024 Termination of appointment of Robert Heirene as a director on 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Appointment of Ms Ruth Saunders as a director on 2023-05-11

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/01/2231 January 2022 Appointment of Miss Susie Boxall as a director on 2022-01-25

View Document

18/01/2218 January 2022 Appointment of Mr Dominic Houlihan as a director on 2022-01-18

View Document

21/10/2121 October 2021 Termination of appointment of Dominic Sebastian Houlihan as a secretary on 2021-10-20

View Document

19/10/2119 October 2021 Termination of appointment of Darren James Robinson as a director on 2021-10-19

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED DR AMANDA JANE OLIVER

View Document

01/06/161 June 2016 08/05/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR RAVINDRA NYAUPANE

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS JENNIFER LOUISE HARKING

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MRS GAIL SMITH

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY JAMES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES EMERTON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR BETHAN BARTHOLOMEW

View Document

08/02/168 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR THOMAS LLYWELYN WILLIAMS

View Document

14/05/1514 May 2015 08/05/15 NO MEMBER LIST

View Document

02/04/152 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/05/1427 May 2014 08/05/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
16 LLANDAFF ROAD
CARDIFF
CF11 9NJ

View Document

08/05/138 May 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