YSGOL MAES DYFAN (BARRY) RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09646896 |
Category | |
Incorporated | 18 Jun 2015 |
Age | 8 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
YSGOL MAES DYFAN (BARRY) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 09646896. It was incorporated 8 years, 11 months, 13 days ago, on 18 June 2015. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fps Group Services Limited
Termination date: 2023-12-28
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-28
Officer name: Niall Mcgann
Documents
Change corporate director company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fps Group Services Limited
Change date: 2023-09-12
Documents
Appoint person director company with name date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-29
Officer name: Miss Abigail Hannah Joe Mason
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophie Jay Smith
Appointment date: 2023-08-21
Documents
Appoint person director company with name date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-19
Officer name: Mr Niall Mcgann
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-19
Officer name: Geoffrey Robson
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change corporate director company with change date
Date: 26 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-01-18
Officer name: Remus Services
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-13
Officer name: Mr Geoffrey Robson
Documents
Accounts with accounts type dormant
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-07
Officer name: Alun Lloyd Jones
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-26
Officer name: Mr Alun Lloyd Jones
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: Persimmon House Fulford York YO19 4FE England
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Change date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-01
Officer name: Martin Smith
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-16
Officer name: David Harrison
Documents
Appoint corporate director company with name date
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Remus Services
Appointment date: 2019-04-16
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Andrew Charles Crompton
Documents
Termination secretary company with name termination date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reddings Company Secretary Limited
Termination date: 2015-06-18
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reddings Company Secretary Limited
Termination date: 2015-06-18
Documents
Appoint corporate secretary company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Remus Management Limited
Appointment date: 2015-06-18
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Diana Elizabeth Redding
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr David Harrison
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Crompton
Appointment date: 2015-06-18
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr Martin Smith
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: Persimmon House Fulford York YO19 4FE
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
Documents
Some Companies
THE PLATFORM,LEEDS,LS1 4JB
Number: | 09512672 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11195458 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAMSHED,BRISTOL,BS1 5BN
Number: | 02650713 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSKINGTON YOUTH CENTRE LIMITED
RUSKINGTON YOUTH CENTRE,SLEAFORD,NG34 9YD
Number: | 08578833 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11185466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 GRANT ROAD,ROCHESTER,ME3 8EE
Number: | 06092633 |
Status: | ACTIVE |
Category: | Private Limited Company |