GLANFA ARW PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Registered office address changed from The Ferrymans Cottage, Glanfa Arw, Tal-Y-Cafn Colwyn Bay Clwyd LL28 5RJ to 1 Glanfa Arw Tal-Y-Cafn Colwyn Bay LL28 5RJ on 2021-07-13

View Document

12/07/2112 July 2021 Termination of appointment of Anne Middleton as a secretary on 2021-06-27

View Document

12/07/2112 July 2021 Appointment of Ms Aideen Walsh as a secretary on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED DR AIDEEN KATHLEEN MARY WALSH

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ROBERT ARWIN HUGHES

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

06/02/166 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS JUDITH JOLLEY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ROGER BELLAMY

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES JOLLEY

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH IRISH

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, SECRETARY DONALD WILD

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD WILD

View Document

12/01/1412 January 2014 SECRETARY APPOINTED MRS ANNE MIDDLETON

View Document

11/10/1311 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RUSSELL MCMILLAN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOLLEY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY IRISH / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JAMES BERNARD MIDDLETON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GRINGLEY WILD / 25/01/2010

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR. PHILIP JAMES BERNARD MIDDLETON

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN HODGKINSON

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONALD WILD / 26/03/2008

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONALD WILD / 26/03/2008

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: THE FERRYMANS COTTAGE GLANFA ARW TAL Y CAFN ABERCONWY CONWY

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/01/9626 January 1996 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