YR HEN MANAGEMENT LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewAppointment of Dr David Hedydd Davies as a director on 2025-10-06

View Document

06/10/256 October 2025 NewAppointment of Mrs Margaret Eiddwen Davies as a director on 2025-10-06

View Document

10/09/2510 September 2025 NewTermination of appointment of Marjorie Lynne Davies as a director on 2025-09-10

View Document

10/09/2510 September 2025 NewTermination of appointment of Nigel Rhys Davies as a director on 2025-09-10

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

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

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

21/01/1921 January 2019 CESSATION OF TRUPTI TANDON AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF RACHAEL JONES AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 21/01/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR TRUPTI TANDON

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL JONES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ROBERT BARRIE SHEARER

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS MOIRA ANNE SHEARER

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 3 FERONIA HOUSE ALBAN COURT ABERAERON SA46 0AW UNITED KINGDOM

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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