YSGOL MAES DYFAN (BARRY) RESIDENTS MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09646896
Category
Incorporated18 Jun 2015
Age8 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPMI GLOBAL LIMITED

THE PLATFORM,LEEDS,LS1 4JB

Number:09512672
Status:ACTIVE
Category:Private Limited Company

GREAT RED PROPERTY LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11195458
Status:ACTIVE
Category:Private Limited Company

RIDEN SYSTEMS LIMITED

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

SBM CONSULTANTS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11185466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEMPLAR SOLUTIONS LIMITED

17 GRANT ROAD,ROCHESTER,ME3 8EE

Number:06092633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source