GWARCOED ESTATE MANAGEMENT SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JENKINS / 20/03/2020
2021-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JENKINS / 20/03/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JENKINS / 01/03/2017
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-13 update statutory_documents 02/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-07 delete address 7 WINDSOR DRIVE MISKIN PONTYCLUN MID GLAMORGAN CF72 8SH
2015-12-07 insert address 13 THE DAIRY CROSS INN PONTYCLUN MID GLAMORGAN WALES CF72 8TT
2015-12-07 update registered_address
2015-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 7 WINDSOR DRIVE MISKIN PONTYCLUN MID GLAMORGAN CF72 8SH
2015-08-09 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-09 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-11 update statutory_documents 02/06/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 7 WINDSOR DRIVE MISKIN PONTYCLUN MID GLAMORGAN WALES CF72 8SH
2014-07-07 insert address 7 WINDSOR DRIVE MISKIN PONTYCLUN MID GLAMORGAN CF72 8SH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-15 update statutory_documents 02/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 delete sic_code 81100 - Combined facilities support activities
2013-07-01 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address HOUSE 3 OFFICE G20 EAST TYNDALL STREET CARDIFF WALES CF24 5EZ
2013-06-25 insert address 7 WINDSOR DRIVE MISKIN PONTYCLUN MID GLAMORGAN WALES CF72 8SH
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update reg_address_care_of NAOMI STRINGER => null
2013-06-25 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 81100 - Combined facilities support activities
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-02 update statutory_documents 02/06/13 FULL LIST
2013-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2013 FROM C/O NAOMI STRINGER HOUSE 3 OFFICE G20 EAST TYNDALL STREET CARDIFF CF24 5EZ WALES
2012-06-19 update statutory_documents 02/06/12 FULL LIST
2012-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O NAOMI STRINGER REGUS HOUSE FALCON DRIVE CARDIFF CF10 4RU WALES
2012-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-23 update statutory_documents 02/06/11 FULL LIST
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM NUMBER ONE WATERTON PARK BRIDGEND SOUTH WALES CF31 3PH WALES
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION