Advanced company searchLink opens in new window

CYFARTHFA COURT MANAGEMENT COMPANY LIMITED

Company number 05640904

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 17
23 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 February 2019
  • GBP 16
17 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 February 2019
  • GBP 15
05 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 CC04 Statement of company's objects
03 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 14
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 13
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 12
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 11
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 10
27 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
01 Dec 2018 PSC01 Notification of Paul Anthony Knox as a person with significant control on 14 November 2018
01 Dec 2018 PSC01 Notification of Catherine Ann Jones as a person with significant control on 14 November 2018
01 Dec 2018 PSC07 Cessation of Michael John Mooney as a person with significant control on 14 November 2018
01 Dec 2018 PSC07 Cessation of Mark John Fisher as a person with significant control on 14 November 2018
22 Nov 2018 AP03 Appointment of Ms Catherine Ann Jones as a secretary on 20 November 2018
21 Nov 2018 AD01 Registered office address changed from 49 Romilly Park Road Barry Vale of Glamorgan CF62 6RR to 1 Cyfarthfa Court Gwaelodygarth Lane Merthyr Tydfil CF47 8EY on 21 November 2018
20 Nov 2018 TM01 Termination of appointment of Michael John Mooney as a director on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Mark John Fisher as a director on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Mark John Fisher as a secretary on 20 November 2018
13 Nov 2018 AP01 Appointment of Ms Catherine Ann Jones as a director on 13 November 2018
13 Nov 2018 AP01 Appointment of Mr Paul Anthony Knox as a director on 13 November 2018
06 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016