15 July 2019 | Receiver's abstract of receipts and payments to 27 March 2019 | 6 pages |
---|
24 May 2019 | Notice of ceasing to act as receiver or manager | 4 pages |
---|
18 January 2019 | Receiver's abstract of receipts and payments to 20 December 2018 | 6 pages |
---|
5 July 2018 | Receiver's abstract of receipts and payments to 20 June 2018 | 6 pages |
---|
10 January 2018 | Receiver's abstract of receipts and payments to 20 December 2017 | 5 pages |
---|
10 January 2018 | Receiver's abstract of receipts and payments to 20 December 2017 | 5 pages |
---|
30 August 2017 | Receiver's abstract of receipts and payments to 20 June 2017 | 5 pages |
---|
30 August 2017 | Receiver's abstract of receipts and payments to 20 June 2017 | 5 pages |
---|
31 January 2017 | Receiver's abstract of receipts and payments to 20 December 2016 | 2 pages |
---|
31 January 2017 | Receiver's abstract of receipts and payments to 20 December 2016 | 2 pages |
---|
7 July 2016 | Receiver's abstract of receipts and payments to 20 June 2016 | 2 pages |
---|
7 July 2016 | Receiver's abstract of receipts and payments to 20 June 2016 | 2 pages |
---|
21 January 2016 | Receiver's abstract of receipts and payments to 20 December 2015 | 2 pages |
---|
21 January 2016 | Receiver's abstract of receipts and payments to 20 December 2015 | 2 pages |
---|
16 July 2015 | Receiver's abstract of receipts and payments to 20 June 2015 | 2 pages |
---|
16 July 2015 | Receiver's abstract of receipts and payments to 20 June 2015 | 2 pages |
---|
14 July 2015 | Receiver's abstract of receipts and payments to 20 June 2015 | 2 pages |
---|
14 July 2015 | Receiver's abstract of receipts and payments to 20 June 2015 | 2 pages |
---|
23 January 2015 | Receiver's abstract of receipts and payments to 20 December 2014 | 2 pages |
---|
23 January 2015 | Receiver's abstract of receipts and payments to 20 December 2014 | 2 pages |
---|
25 July 2014 | Receiver's abstract of receipts and payments to 20 June 2014 | 2 pages |
---|
25 July 2014 | Receiver's abstract of receipts and payments to 20 June 2014 | 2 pages |
---|
18 March 2014 | Total exemption full accounts made up to 31 July 2012 | 12 pages |
---|
18 March 2014 | Total exemption full accounts made up to 31 July 2012 | 12 pages |
---|
22 January 2014 | Receiver's abstract of receipts and payments to 20 December 2013 | 2 pages |
---|
22 January 2014 | Receiver's abstract of receipts and payments to 20 December 2013 | 2 pages |
---|
7 August 2013 | Registered office address changed from C/O Rhondda Life Limited 44-46 High Street Ferndale Mid Glamorgan CF43 4RH Wales on 7 August 2013 | 2 pages |
---|
7 August 2013 | Termination of appointment of Allyn Carter as a director | 1 page |
---|
7 August 2013 | Termination of appointment of Allyn Carter as a director | 1 page |
---|
7 August 2013 | Termination of appointment of Gerwyn Evans as a director | 2 pages |
---|
7 August 2013 | Termination of appointment of Gerwyn Evans as a director | 2 pages |
---|
7 August 2013 | Registered office address changed from C/O Rhondda Life Limited 44-46 High Street Ferndale Mid Glamorgan CF43 4RH Wales on 7 August 2013 | 2 pages |
---|
7 August 2013 | Registered office address changed from C/O Rhondda Life Limited 44-46 High Street Ferndale Mid Glamorgan CF43 4RH Wales on 7 August 2013 | 2 pages |
---|
23 July 2013 | Receiver's abstract of receipts and payments to 20 June 2013 | 2 pages |
---|
23 July 2013 | Receiver's abstract of receipts and payments to 20 June 2013 | 2 pages |
---|
24 August 2012 | Total exemption full accounts made up to 31 July 2011 | 12 pages |
---|
24 August 2012 | Total exemption full accounts made up to 31 July 2011 | 12 pages |
---|
28 June 2012 | Notice of appointment of receiver or manager | 3 pages |
---|
28 June 2012 | Notice of appointment of receiver or manager | 3 pages |
---|
15 July 2011 | Annual return made up to 6 July 2011 no member list | 9 pages |
---|
15 July 2011 | Registered office address changed from , C/O Rhondda Life Ltd, 17 Whitcliffe Drive, Penarth, South Glamorgan, CF64 5RY, Wales on 15 July 2011 | 1 page |
---|
15 July 2011 | Registered office address changed from , C/O Rhondda Life Ltd, 17 Whitcliffe Drive, Penarth, South Glamorgan, CF64 5RY, Wales on 15 July 2011 | 1 page |
---|
15 July 2011 | Termination of appointment of Michael Duxbury as a director | 1 page |
---|
15 July 2011 | Termination of appointment of Michael Duxbury as a director | 1 page |
---|
15 July 2011 | Annual return made up to 6 July 2011 no member list | 9 pages |
---|
15 July 2011 | Annual return made up to 6 July 2011 no member list | 9 pages |
---|
15 July 2011 | Termination of appointment of Mary Inkpen as a director | 1 page |
---|
15 July 2011 | Termination of appointment of Mary Inkpen as a director | 1 page |
---|
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 | 5 pages |
---|
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 | 5 pages |
---|
27 April 2011 | Full accounts made up to 31 July 2010 | 12 pages |
---|
27 April 2011 | Full accounts made up to 31 July 2010 | 12 pages |
---|
28 February 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 21 pages |
---|
28 February 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 21 pages |
---|
4 October 2010 | Appointment of Mr James Edward Coslett Price as a secretary | 1 page |
---|
4 October 2010 | Termination of appointment of Mary Inkpen as a secretary | 1 page |
---|
4 October 2010 | Appointment of Mr James Edward Coslett Price as a secretary | 1 page |
---|
4 October 2010 | Termination of appointment of Mary Inkpen as a secretary | 1 page |
---|
24 August 2010 | Registered office address changed from , 35 Plymouth Road, Penarth, Vale of Glamorgan, CF64 3DA on 24 August 2010 | 1 page |
---|
24 August 2010 | Registered office address changed from , 35 Plymouth Road, Penarth, Vale of Glamorgan, CF64 3DA on 24 August 2010 | 1 page |
---|
27 July 2010 | Annual return made up to 6 July 2010 no member list | 12 pages |
---|
27 July 2010 | Annual return made up to 6 July 2010 no member list | 12 pages |
---|
27 July 2010 | Annual return made up to 6 July 2010 no member list | 12 pages |
---|
26 July 2010 | Director's details changed for Allyn Carter on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Allyn Carter on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Nigel Gwyn Morgan on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Gerwyn Huw Evans on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Nigel Gwyn Morgan on 6 July 2010 | 2 pages |
---|
26 July 2010 | Termination of appointment of David May as a director | 1 page |
---|
26 July 2010 | Director's details changed for Gerwyn Griffith Clement on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Raymond Condon on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Gerwyn Huw Evans on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Raymond Condon on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Chairman Michael John Duxbury on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for John Asquith on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Gerwyn Griffith Clement on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Gerwyn Griffith Clement on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Gerwyn Huw Evans on 6 July 2010 | 2 pages |
---|
26 July 2010 | Termination of appointment of David May as a director | 1 page |
---|
26 July 2010 | Director's details changed for Allyn Carter on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for John Asquith on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Chairman Michael John Duxbury on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Nigel Gwyn Morgan on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Raymond Condon on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for Chairman Michael John Duxbury on 6 July 2010 | 2 pages |
---|
26 July 2010 | Director's details changed for John Asquith on 6 July 2010 | 2 pages |
---|
27 May 2010 | Appointment of Byron Young as a director | 3 pages |
---|
27 May 2010 | Appointment of Byron Young as a director | 3 pages |
---|
27 May 2010 | Appointment of James Edward Coslett Price as a director | 3 pages |
---|
27 May 2010 | Appointment of James Edward Coslett Price as a director | 3 pages |
---|
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
20 July 2009 | Director and secretary's change of particulars / mary inkpen / 13/07/2009 | 1 page |
---|
20 July 2009 | Director and secretary's change of particulars / mary inkpen / 13/07/2009 | 1 page |
---|
6 July 2009 | Incorporation | 32 pages |
---|
6 July 2009 | Incorporation | 32 pages |
---|