CRIGYLL ROAD RHOSNEIGR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/04/126 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

09/01/119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRIFFITHS / 03/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUMPHREYS / 03/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUST / 03/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE ENTWISTLE / 03/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN STEPNEY / 03/04/2010

View Document

05/01/105 January 2010 SECRETARY APPOINTED MRS TRACY ANNE ENTWISTLE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY JULIE STEPNEY

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 31 MAYORS ROAD ALTRINCHAM CHESHIRE WA15 9RW

View Document

11/05/0911 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED TRACY ANNE ENTWISTLE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED WILLIAM RUST

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR SARAH WEST

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK PAYNE

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 21 CRIGYLL ROAD RHOSNEIGR ANGLESEY LL64 5QS

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 23 CRIGYLL ROAD RHOSNEIGR ANGLESEY LL65 5QS

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 14 BAY VIEW ROAD BENLLECH ANGLESEY LL74 8TT

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: G OFFICE CHANGED 17/04/03 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 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