NEUADD YR EGLWYS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Wynne Davies Estate Agents Unit 2 Hadden Court Penrhyn Avenue Colwyn Bay Conwy LL28 4NH on 2025-04-01

View Document

27/01/2527 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

07/06/247 June 2024 Director's details changed for Susan May Ward-Evans on 2024-06-07

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/12/2228 December 2022 Secretary's details changed for Cosec Management Services Limited on 2022-12-28

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Jonathan Martin Edwards on 2022-10-11

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED SUSAN MAY WARD-EVANS

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DR JONATHAN MARTIN EDWARDS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHUTER

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LTD

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MARTIN CHUTER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD LOASBY

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SUITE ONE NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: NEW FOUNDRY BUILDING JOHNSTOWN WREXHAM LL14 1LU

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: CARLTON NORTH WALES LTD Y HERDDON PENTREFELIN WREXHAM LL13 7LT

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 EXEMPTION FROM APPOINTING AUDITORS 20/05/98

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/06/974 June 1997 EXEMPTION FROM APPOINTING AUDITORS 20/05/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

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