RHOSNEIGR DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Registered office address changed from Sandymount House High Street Rhosneigr Anglesey LL64 5UX Wales to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 2025-01-22 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
20/11/2420 November 2024 | Registration of charge 154808220001, created on 2024-11-01 |
07/11/247 November 2024 | Termination of appointment of Philip Walter Goodwin as a director on 2024-11-01 |
07/11/247 November 2024 | Appointment of Mrs Emma Elizabeth Erraji as a director on 2024-11-01 |
06/11/246 November 2024 | Termination of appointment of Pervez Zak Iqbal as a director on 2024-11-01 |
06/11/246 November 2024 | Termination of appointment of Louise Goodwin as a director on 2024-11-01 |
06/11/246 November 2024 | Appointment of Mr Philip Walter Goodwin as a director on 2024-11-01 |
06/11/246 November 2024 | Notification of Anglesey Hotel Developments Ltd as a person with significant control on 2024-11-01 |
06/11/246 November 2024 | Cessation of Sandymount House Limited as a person with significant control on 2024-11-01 |
06/11/246 November 2024 | Termination of appointment of Philip Walter Goodwin as a director on 2024-11-01 |
05/04/245 April 2024 | Registered office address changed from The Glan the Glan Neigr Post Office Lane Rhosneigr Anglesey LL64 5JA United Kingdom to Sandymount House High Street Rhosneigr Anglesey LL64 5UX on 2024-04-05 |
10/02/2410 February 2024 | Incorporation |
More Company Information
Recently Viewed
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