GLYN COEDIOG MANAGEMENT COMPANY LIMITED

05778421
46 WHITCHURCH ROAD CARDIFF CF14 3LX

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 2 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 officers Appointment of director (Mr Lloyd Addicott) 2 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 officers Termination of appointment of director (Sharon Jones) 1 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Termination of appointment of director (Margaret Eirlys Ferris) 1 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
23 Aug 2018 officers Termination of appointment of director (Allan David Lewis) 1 Buy now
16 Apr 2018 officers Appointment of director (Mrs Sharon Jones) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
10 Aug 2017 officers Termination of appointment of director (Sarah Jane O'connor) 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 officers Appointment of secretary (Mr Neil Richard Alistair Gregory) 2 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Allan David Lewis) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Mrs Claire Borman) 2 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
24 Sep 2012 officers Termination of appointment of director (Victoria Ormond) 1 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
21 Mar 2012 officers Appointment of director (Mr Paul Richard Chadwick) 2 Buy now
02 Mar 2012 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
02 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
19 Apr 2011 annual-return Annual Return 7 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
04 Nov 2010 officers Termination of appointment of secretary (Anne Williams) 1 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
20 May 2010 officers Appointment of director (Mrs Margaret Eirlys Ferris) 2 Buy now
19 May 2010 officers Appointment of director (Mrs Sarah Jane O'connor) 2 Buy now
26 Apr 2010 officers Appointment of director (Mr Allan David Lewis) 2 Buy now
22 Apr 2010 officers Termination of appointment of director (Graham Braddick) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Debra Pavitt) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Michael Thomas) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Peter Shergold) 1 Buy now
22 Apr 2010 officers Termination of appointment of director (Stuart Rowland) 1 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 officers Appointment of director (Miss Victoria Alexandria Ormond) 2 Buy now
18 Mar 2010 officers Appointment of director (Mrs Claire Borman) 2 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
31 Dec 2009 accounts Annual Accounts 6 Buy now
16 Dec 2009 officers Change of particulars for director (Ms Debra Pavitt) 3 Buy now
10 Jun 2009 officers Appointment terminated director andrew searle 1 Buy now
07 May 2009 annual-return Annual return made up to 12/04/09 4 Buy now
18 Nov 2008 officers Director appointed mr graham peter braddick 2 Buy now
18 Nov 2008 officers Director appointed ms debra pavitt 2 Buy now
18 Nov 2008 officers Director appointed mr stuart thomas rowland 2 Buy now
18 Nov 2008 officers Director appointed mr andrew peter roger searle 2 Buy now
23 Apr 2008 annual-return Annual return made up to 12/04/08 2 Buy now
16 Oct 2007 accounts Annual Accounts 1 Buy now
09 Oct 2007 officers New secretary appointed 1 Buy now
09 Oct 2007 officers Director's particulars changed 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
02 May 2007 annual-return Annual return made up to 12/04/07 2 Buy now
10 May 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New secretary appointed 2 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 16 st john street london EC1M 4NT 1 Buy now
12 Apr 2006 incorporation Incorporation Company 20 Buy now