AD01 |
Address change date: 24th October 2023. New Address: 15 st. Andrews Crescent Cardiff CF10 3DB. Previous address: 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2023. New Address: Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ. Previous address: 15 st. Andrews Crescent Cardiff CF10 3DB Wales
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2023
filed on: 23rd, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2nd January 2019 secretary's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th June 2018. New Address: 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU. Previous address: Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ. Previous address: 22 Victoria Square Penarth South Glamorgan CF64 3EL
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 184724.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 10th September 2013
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
TM01 |
10th September 2013 - the day director's appointment was terminated
filed on: 10th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st March 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2012 with full list of members
filed on: 13th, March 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2011 with full list of members
filed on: 23rd, March 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th January 2011: 184724.00 GBP
filed on: 22nd, March 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 21st, March 2011
|
resolution |
Free Download
(33 pages)
|
AD01 |
Registered office address changed from C/O David J Llewellyn 91 Chalkwell Esplanade Westcliff-on-Sea Essex SS0 8JJ United Kingdom on 9th December 2010
filed on: 9th, December 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 1st, November 2010
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed hafren ventures nominees LIMITEDcertificate issued on 16/09/10
filed on: 16th, September 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st July 2010 secretary's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
24th July 2010 - the day director's appointment was terminated
filed on: 24th, July 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Venture House Baglan Old Road Briton Ferry SA11 2YW on 8th June 2010
filed on: 8th, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2010
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th May 2010
filed on: 27th, May 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
27th May 2010 - the day secretary's appointment was terminated
filed on: 27th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2010 with full list of members
filed on: 10th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 27th, November 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2008
filed on: 2nd, December 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 27th February 2008 with shareholders record
filed on: 27th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 5th, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2007
filed on: 5th, December 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 13th March 2007 with shareholders record
filed on: 13th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 13th March 2007 with shareholders record
filed on: 13th, March 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/03/06 from: venture house baglan old road briton ferry swansea SA11 2YW
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/06 from: venture house baglan old road briton ferry swansea SA11 2YW
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
288a |
On 8th March 2006 New secretary appointed;new director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 8th March 2006 New director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 8th March 2006 New secretary appointed;new director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 8th March 2006 New director appointed
filed on: 8th, March 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 3rd March 2006 Director resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 3rd March 2006 Secretary resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 3rd March 2006 Secretary resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 3rd March 2006 Director resigned
filed on: 3rd, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2006
|
incorporation |
Free Download
(20 pages)
|