- Company Overview for THE TY GLYN DAVIS TRUST LIMITED (03267674)
- Filing history for THE TY GLYN DAVIS TRUST LIMITED (03267674)
- People for THE TY GLYN DAVIS TRUST LIMITED (03267674)
- More for THE TY GLYN DAVIS TRUST LIMITED (03267674)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2023 | AP01 | Appointment of Mr Colin Clifford Eldridge as a director on 4 November 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Oct 2022 | TM01 | Termination of appointment of John David Emrys Jones as a director on 28 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
16 Aug 2022 | TM01 | Termination of appointment of Geoffrey Norman Brookes as a director on 16 August 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Helen Herbert as a director on 20 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
25 Sep 2020 | TM01 | Termination of appointment of Anne Rhiannon Evans as a director on 11 September 2020 | |
16 Feb 2020 | AP01 | Appointment of Mr Lewis Nigel Thomas as a director on 13 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Georgina Nina Louise Hockridge as a director on 13 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from C/O Nick Foot 5 Swn Yr Efail, Pennant 5 Swn Yr Efail Pennant Ceredigion SY23 5AJ to The Retreat Graig Place Aberdare CF44 7RE on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Nicholas Charles Foot as a director on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Thomas Roger Earis as a director on 18 December 2019 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
01 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 |