RHAYADER & DISTRICT COMMUNITY SUPPORT

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Appointment of Elizabeth Lee Price as a director on 2024-11-27

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Ronald Downey as a director on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Alinda Tyler as a director on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Justin Jeremy Lingard as a director on 2023-11-15

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Appointment of Mrs Patricia Anne Buchan as a director on 2022-11-30

View Document

25/11/2225 November 2022 Appointment of Mrs Jacqueline Davies as a director on 2022-11-12

View Document

25/11/2225 November 2022 Termination of appointment of Margaret Manton as a director on 2022-11-12

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Termination of appointment of Roy Davies as a director on 2021-11-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

09/12/149 December 2014 08/11/14 NO MEMBER LIST

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDMUND PARSONS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOHN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STUART

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN MATTHEWS

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ADRIAN PHILLIPS

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ROY DAVIES

View Document

28/11/1328 November 2013 SECRETARY APPOINTED CATHERINE ELIZABETH LEA

View Document

28/11/1328 November 2013 08/11/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN TIBBETS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNHAM

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

08/11/128 November 2012 08/11/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JENNINGS

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR KELVYN CURRY

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ED PARSONS

View Document

17/11/1117 November 2011 15/11/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR JAMES STUART

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS JEAN TIBBETS

View Document

11/01/1111 January 2011 10/01/11 NO MEMBER LIST

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN / 11/01/2010

View Document

11/01/1011 January 2010 10/01/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET SHORT / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EVANS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP JENNINGS / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH LEA / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LYNHAM / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE JOHN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEWS / 11/01/2010

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED VALERIE EVANS

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 DIRECTOR APPOINTED CAROLINE MARIE JOHN

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 COMPANY NAME CHANGED RHAYADER AND DISTRICT COMMUNITY SUPPORT LIMITED CERTIFICATE ISSUED ON 23/05/06

View Document

11/01/0611 January 2006 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