Advanced company searchLink opens in new window

RHONDDA LIFE LTD

Company number 06953515

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 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2011 AA Full accounts made up to 31 July 2010
28 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2010 AP03 Appointment of Mr James Edward Coslett Price as a secretary
04 Oct 2010 TM02 Termination of appointment of Mary Inkpen as a secretary
24 Aug 2010 AD01 Registered office address changed from , 35 Plymouth Road, Penarth, Vale of Glamorgan, CF64 3DA on 24 August 2010
27 Jul 2010 AR01 Annual return made up to 6 July 2010 no member list
26 Jul 2010 CH01 Director's details changed for Gerwyn Griffith Clement on 6 July 2010
26 Jul 2010 CH01 Director's details changed for Gerwyn Huw Evans on 6 July 2010
26 Jul 2010 CH01 Director's details changed for Nigel Gwyn Morgan on 6 July 2010
26 Jul 2010 CH01 Director's details changed for John Asquith on 6 July 2010
26 Jul 2010 CH01 Director's details changed for Chairman Michael John Duxbury on 6 July 2010
26 Jul 2010 CH01 Director's details changed for Raymond Condon on 6 July 2010
26 Jul 2010 CH01 Director's details changed for Allyn Carter on 6 July 2010
26 Jul 2010 TM01 Termination of appointment of David May as a director
27 May 2010 AP01 Appointment of Byron Young as a director
27 May 2010 AP01 Appointment of James Edward Coslett Price as a director
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2009 288c Director and secretary's change of particulars / mary inkpen / 13/07/2009
06 Jul 2009 NEWINC Incorporation