RHOSNEIGR DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from Sandymount House High Street Rhosneigr Anglesey LL64 5UX Wales to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 2025-01-22

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Registration of charge 154808220001, created on 2024-11-01

View Document

07/11/247 November 2024 Termination of appointment of Philip Walter Goodwin as a director on 2024-11-01

View Document

07/11/247 November 2024 Appointment of Mrs Emma Elizabeth Erraji as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Pervez Zak Iqbal as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Louise Goodwin as a director on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Mr Philip Walter Goodwin as a director on 2024-11-01

View Document

06/11/246 November 2024 Notification of Anglesey Hotel Developments Ltd as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Cessation of Sandymount House Limited as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Philip Walter Goodwin as a director on 2024-11-01

View Document

05/04/245 April 2024 Registered office address changed from The Glan the Glan Neigr Post Office Lane Rhosneigr Anglesey LL64 5JA United Kingdom to Sandymount House High Street Rhosneigr Anglesey LL64 5UX on 2024-04-05

View Document

10/02/2410 February 2024 Incorporation

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