THE HUB AT BARRY YMCA LIMITED

05520101
COURT ROAD CADOXTON BARRY VALE OF GLAMORGAN CF63 4EE

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Aug 2018 accounts Annual Accounts 5 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 3 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 2 Buy now
12 Aug 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 2 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 accounts Annual Accounts 4 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 officers Change of particulars for secretary (Christopher Philip James Elmore) 2 Buy now
10 Aug 2011 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 3 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
05 Aug 2010 officers Change of particulars for director (Anthea Clements) 2 Buy now
16 Nov 2009 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Annual return made up to 27/07/09 2 Buy now
04 Aug 2009 officers Secretary's change of particulars / christopher elmore / 01/10/2008 1 Buy now
24 Nov 2008 accounts Annual Accounts 4 Buy now
12 Aug 2008 annual-return Annual return made up to 27/07/08 2 Buy now
21 Oct 2007 accounts Annual Accounts 4 Buy now
10 Oct 2007 officers New secretary appointed 2 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 officers Director's particulars changed 1 Buy now
22 Aug 2007 annual-return Annual return made up to 27/07/07 2 Buy now
18 Jan 2007 accounts Annual Accounts 5 Buy now
06 Sep 2006 annual-return Annual return made up to 27/07/06 3 Buy now
24 Nov 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
23 Aug 2005 officers Director resigned 1 Buy now
23 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2005 address Registered office changed on 11/08/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New secretary appointed 2 Buy now
27 Jul 2005 incorporation Incorporation Company 17 Buy now