Download leads from Nexok and grow your business. Find out more

Rhondda Life Ltd

Documents

Total Documents96
Total Pages427

Filing History

15 July 2019Receiver's abstract of receipts and payments to 27 March 2019
24 May 2019Notice of ceasing to act as receiver or manager
18 January 2019Receiver's abstract of receipts and payments to 20 December 2018
5 July 2018Receiver's abstract of receipts and payments to 20 June 2018
10 January 2018Receiver's abstract of receipts and payments to 20 December 2017
10 January 2018Receiver's abstract of receipts and payments to 20 December 2017
30 August 2017Receiver's abstract of receipts and payments to 20 June 2017
30 August 2017Receiver's abstract of receipts and payments to 20 June 2017
31 January 2017Receiver's abstract of receipts and payments to 20 December 2016
31 January 2017Receiver's abstract of receipts and payments to 20 December 2016
7 July 2016Receiver's abstract of receipts and payments to 20 June 2016
7 July 2016Receiver's abstract of receipts and payments to 20 June 2016
21 January 2016Receiver's abstract of receipts and payments to 20 December 2015
21 January 2016Receiver's abstract of receipts and payments to 20 December 2015
16 July 2015Receiver's abstract of receipts and payments to 20 June 2015
16 July 2015Receiver's abstract of receipts and payments to 20 June 2015
14 July 2015Receiver's abstract of receipts and payments to 20 June 2015
14 July 2015Receiver's abstract of receipts and payments to 20 June 2015
23 January 2015Receiver's abstract of receipts and payments to 20 December 2014
23 January 2015Receiver's abstract of receipts and payments to 20 December 2014
25 July 2014Receiver's abstract of receipts and payments to 20 June 2014
25 July 2014Receiver's abstract of receipts and payments to 20 June 2014
18 March 2014Total exemption full accounts made up to 31 July 2012
18 March 2014Total exemption full accounts made up to 31 July 2012
22 January 2014Receiver's abstract of receipts and payments to 20 December 2013
22 January 2014Receiver's abstract of receipts and payments to 20 December 2013
7 August 2013Registered office address changed from C/O Rhondda Life Limited 44-46 High Street Ferndale Mid Glamorgan CF43 4RH Wales on 7 August 2013
7 August 2013Termination of appointment of Allyn Carter as a director
7 August 2013Termination of appointment of Allyn Carter as a director
7 August 2013Termination of appointment of Gerwyn Evans as a director
7 August 2013Termination of appointment of Gerwyn Evans as a director
7 August 2013Registered office address changed from C/O Rhondda Life Limited 44-46 High Street Ferndale Mid Glamorgan CF43 4RH Wales on 7 August 2013
7 August 2013Registered office address changed from C/O Rhondda Life Limited 44-46 High Street Ferndale Mid Glamorgan CF43 4RH Wales on 7 August 2013
23 July 2013Receiver's abstract of receipts and payments to 20 June 2013
23 July 2013Receiver's abstract of receipts and payments to 20 June 2013
24 August 2012Total exemption full accounts made up to 31 July 2011
24 August 2012Total exemption full accounts made up to 31 July 2011
28 June 2012Notice of appointment of receiver or manager
28 June 2012Notice of appointment of receiver or manager
15 July 2011Annual return made up to 6 July 2011 no member list
15 July 2011Registered office address changed from , C/O Rhondda Life Ltd, 17 Whitcliffe Drive, Penarth, South Glamorgan, CF64 5RY, Wales on 15 July 2011
15 July 2011Registered office address changed from , C/O Rhondda Life Ltd, 17 Whitcliffe Drive, Penarth, South Glamorgan, CF64 5RY, Wales on 15 July 2011
15 July 2011Termination of appointment of Michael Duxbury as a director
15 July 2011Termination of appointment of Michael Duxbury as a director
15 July 2011Annual return made up to 6 July 2011 no member list
15 July 2011Annual return made up to 6 July 2011 no member list
15 July 2011Termination of appointment of Mary Inkpen as a director
15 July 2011Termination of appointment of Mary Inkpen as a director
28 May 2011Particulars of a mortgage or charge / charge no: 2
28 May 2011Particulars of a mortgage or charge / charge no: 2
27 April 2011Full accounts made up to 31 July 2010
27 April 2011Full accounts made up to 31 July 2010
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 October 2010Appointment of Mr James Edward Coslett Price as a secretary
4 October 2010Termination of appointment of Mary Inkpen as a secretary
4 October 2010Appointment of Mr James Edward Coslett Price as a secretary
4 October 2010Termination of appointment of Mary Inkpen as a secretary
24 August 2010Registered office address changed from , 35 Plymouth Road, Penarth, Vale of Glamorgan, CF64 3DA on 24 August 2010
24 August 2010Registered office address changed from , 35 Plymouth Road, Penarth, Vale of Glamorgan, CF64 3DA on 24 August 2010
27 July 2010Annual return made up to 6 July 2010 no member list
27 July 2010Annual return made up to 6 July 2010 no member list
27 July 2010Annual return made up to 6 July 2010 no member list
26 July 2010Director's details changed for Allyn Carter on 6 July 2010
26 July 2010Director's details changed for Allyn Carter on 6 July 2010
26 July 2010Director's details changed for Nigel Gwyn Morgan on 6 July 2010
26 July 2010Director's details changed for Gerwyn Huw Evans on 6 July 2010
26 July 2010Director's details changed for Nigel Gwyn Morgan on 6 July 2010
26 July 2010Termination of appointment of David May as a director
26 July 2010Director's details changed for Gerwyn Griffith Clement on 6 July 2010
26 July 2010Director's details changed for Raymond Condon on 6 July 2010
26 July 2010Director's details changed for Gerwyn Huw Evans on 6 July 2010
26 July 2010Director's details changed for Raymond Condon on 6 July 2010
26 July 2010Director's details changed for Chairman Michael John Duxbury on 6 July 2010
26 July 2010Director's details changed for John Asquith on 6 July 2010
26 July 2010Director's details changed for Gerwyn Griffith Clement on 6 July 2010
26 July 2010Director's details changed for Gerwyn Griffith Clement on 6 July 2010
26 July 2010Director's details changed for Gerwyn Huw Evans on 6 July 2010
26 July 2010Termination of appointment of David May as a director
26 July 2010Director's details changed for Allyn Carter on 6 July 2010
26 July 2010Director's details changed for John Asquith on 6 July 2010
26 July 2010Director's details changed for Chairman Michael John Duxbury on 6 July 2010
26 July 2010Director's details changed for Nigel Gwyn Morgan on 6 July 2010
26 July 2010Director's details changed for Raymond Condon on 6 July 2010
26 July 2010Director's details changed for Chairman Michael John Duxbury on 6 July 2010
26 July 2010Director's details changed for John Asquith on 6 July 2010
27 May 2010Appointment of Byron Young as a director
27 May 2010Appointment of Byron Young as a director
27 May 2010Appointment of James Edward Coslett Price as a director
27 May 2010Appointment of James Edward Coslett Price as a director
18 May 2010Particulars of a mortgage or charge / charge no: 1
18 May 2010Particulars of a mortgage or charge / charge no: 1
20 July 2009Director and secretary's change of particulars / mary inkpen / 13/07/2009
20 July 2009Director and secretary's change of particulars / mary inkpen / 13/07/2009
6 July 2009Incorporation
6 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing