COMMUNITY HOUSING CYMRU - POLICY AND RESEARCH LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Jane Elizabeth Shorrock as a secretary on 2025-03-28

View Document

07/04/257 April 2025 Termination of appointment of Katrina Michael as a secretary on 2025-03-27

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

29/11/2429 November 2024 Appointment of Mr Gerraint James Oakley as a director on 2024-11-19

View Document

28/11/2428 November 2024 Termination of appointment of Richard Andrew Martyn-Johns as a director on 2024-11-19

View Document

28/11/2428 November 2024 Termination of appointment of Andrew John Vye as a director on 2024-11-19

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Appointment of Ms Sarah Louise Schofield as a director on 2024-04-11

View Document

09/05/249 May 2024 Appointment of Ms Sharon Lee as a director on 2024-04-11

View Document

07/05/247 May 2024 Appointment of Ms Stacy Josephine Sylvia Barry as a director on 2024-04-11

View Document

03/05/243 May 2024 Appointment of Ms Rachel Storr-Barber as a director on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Richard Andrew Martyn-Johns as a director on 2023-11-28

View Document

25/01/2425 January 2024 Termination of appointment of Stuart Michael Ropke as a director on 2023-11-28

View Document

25/01/2425 January 2024 Appointment of Mr Aled Huw Rowlands as a director on 2023-11-28

View Document

25/01/2425 January 2024 Termination of appointment of Debbie Green as a director on 2023-11-28

View Document

25/01/2425 January 2024 Appointment of Mr Andrew John Vye as a director on 2023-11-28

View Document

25/01/2425 January 2024 Appointment of Ms Susan Lesley Kirkpatrick as a director on 2023-11-28

View Document

25/01/2425 January 2024 Appointment of Mr Kyle Burgess as a director on 2023-11-28

View Document

25/01/2425 January 2024 Appointment of Mr Alan Stephen Brunt as a director on 2023-11-28

View Document

25/01/2425 January 2024 Appointment of Mr Hugh Andrew Barrett as a director on 2023-11-28

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

01/12/221 December 2022 Appointment of Mrs Katrina Michael as a secretary on 2022-11-17

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 2 Ocean Way Cardiff CF24 5TG to Office 26, 14 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-03-30

View Document

15/12/2115 December 2021 Termination of appointment of Stephen Evans as a secretary on 2021-10-15

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED DEBBIE GREEN

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEGAN

View Document

09/04/159 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CAHILL

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR STUART MICHAEL ROPKE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JOHN JOSEPH KEEGAN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EVANS / 06/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENNETT / 06/03/2014

View Document

07/11/137 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM FULMAR HOUSE BEIGNON CLOSE OCEAN PARK CARDIFF CF24 5HF

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR PETER JAMES JOSEPH CAHILL

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BENNETT

View Document

04/04/114 April 2011 SECRETARY APPOINTED MR STEPHEN EVANS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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