Date | Description |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-04-09 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE BROWN |
2025-04-01 |
update website_status OK => FlippedRobots |
2025-03-24 |
update statutory_documents CESSATION OF NICHOLAS STUART BECKETT AS A PSC |
2025-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BECKETT |
2025-03-01 |
update website_status IndexPageFetchError => OK |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, NO UPDATES |
2024-11-26 |
delete address Ystradgynlais Community Centre, Hendre Ladus, Ystradgynlais, Swansea, SA9 1SE |
2024-11-26 |
insert address Ystradgynlais Mind 66 Pen-Y-Bryn, Ystradgynlais, Swansea SA9 1JB |
2024-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS HEIDI MORRIS |
2024-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI MORRIS |
2024-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL YATES |
2024-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA DAVIES |
2024-09-23 |
delete contact_pages_linkeddomain instagram.com |
2024-09-23 |
delete contact_pages_linkeddomain twitter.com |
2024-09-23 |
delete index_pages_linkeddomain instagram.com |
2024-09-23 |
delete index_pages_linkeddomain twitter.com |
2024-09-23 |
delete management_pages_linkeddomain instagram.com |
2024-09-23 |
delete terms_pages_linkeddomain instagram.com |
2024-08-22 |
insert chro Claire Dixon |
2024-08-22 |
update person_title Claire Dixon: Head of Practice & Culture => Head of Human Resources |
2024-07-21 |
delete address 11
Jun
Carers Week 2024 |
2024-07-21 |
insert email sc..@mirus-wales.org.uk |
2024-06-17 |
delete otherexecutives Alison Corten |
2024-06-17 |
delete person Joanna Scott |
2024-06-17 |
insert address 11
Jun
Carers Week 2024 |
2024-06-17 |
insert person Claire Dixon |
2024-06-17 |
insert person David Jones-Isaac |
2024-06-17 |
update person_description Margaret Falcon => Margaret Falcon |
2024-06-17 |
update person_description Sara Davies => Sara Davies |
2024-06-17 |
update person_title Alison Corten: Finance & IT Director => Director of People & Services; Chartered Management Accountant |
2024-06-17 |
update person_title Neil Yates: Director of Quality, Strategy & Development => Director of Organisational Development |
2024-04-24 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY YATES |
2024-04-24 |
update statutory_documents DIRECTOR APPOINTED MS SARA DAVIES |
2024-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY YATES |
2024-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA DAVIES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-16 |
delete chro Kay Williams |
2024-03-16 |
insert otherexecutives Sara Davies |
2024-03-16 |
insert personal_emails sa..@mirus-wales.org.uk |
2024-03-16 |
insert treasurer Ronald Zammit |
2024-03-16 |
delete address Glanyrafon Industrial Estate, Aberystwyth SY23 3JQ |
2024-03-16 |
delete email ja..@mirus-wales.org.uk |
2024-03-16 |
delete email ju..@mirus-wales.org.uk |
2024-03-16 |
delete email li..@mirus-wales.org.uk |
2024-03-16 |
delete email sa..@mirus-wales.org.uk |
2024-03-16 |
delete email to..@mirus-wales.org.uk |
2024-03-16 |
delete person Andy Jones |
2024-03-16 |
delete person Bernard Gibson |
2024-03-16 |
delete person Dylan Ashpole |
2024-03-16 |
delete person Jamie Miles |
2024-03-16 |
delete person Julie Baker |
2024-03-16 |
delete person Kay Williams |
2024-03-16 |
delete person Liz Hill |
2024-03-16 |
insert address Ystradgynlais Community Centre, Hendre Ladus, Ystradgynlais, Swansea, SA9 1SE |
2024-03-16 |
insert email sa..@mirus-wales.org.uk |
2024-03-16 |
insert email sa..@mirus-wales.org.uk |
2024-03-16 |
insert email st..@mirus-wales.org.uk |
2024-03-16 |
insert email vi..@mirus-wales.org.uk |
2024-03-16 |
insert person Cerian Shaw |
2024-03-16 |
insert person Deborah Stein |
2024-03-16 |
insert person Joanna Scott |
2024-03-16 |
insert person Leanne Smith |
2024-03-16 |
insert person Sara Davies |
2024-03-16 |
insert person Sarah Pierce |
2024-03-16 |
update person_description Chris Garlick => Chris Garlick |
2024-03-16 |
update person_description Pete Davies => Peter Davies |
2024-03-16 |
update person_description Ronald Zammit => Ronald Zammit |
2024-03-16 |
update person_title Deborah Bainbridge: Vice - Chair of the Board ) ( Chair of the Staff and Volunteers Committee ) => Vice - Chair of the Board ) |
2024-03-16 |
update person_title Neil Yates: Head of Development & Innovation => Director of Quality, Strategy & Development |
2024-03-16 |
update person_title Peter Davies: Area Manager => Assistant Head of Service / RI Cardiff |
2024-03-16 |
update person_title Ronald Zammit: Trustee Team Profile => Treasurer; Accountant |
2024-01-15 |
update statutory_documents CESSATION OF BERNARD GIBSON AS A PSC |
2024-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD GIBSON |
2024-01-10 |
update statutory_documents CESSATION OF BENJAMIN HURRELL AS A PSC |
2024-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HURRELL |
2024-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-12-19 |
update statutory_documents CESSATION OF ANDREW NATHAN JONES AS A PSC |
2023-12-19 |
update statutory_documents CESSATION OF KAY WILLIAMS AS A PSC |
2023-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
2023-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DYLAN ASHPOLE |
2023-12-19 |
update statutory_documents CESSATION OF DYLAN RICHARD ASHPOLE AS A PSC |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-09-26 |
insert support_emails co..@mirus-wales.org.uk |
2023-09-26 |
insert email co..@mirus-wales.org.uk |
2023-08-24 |
delete email ja..@mirus-wales.org.uk |
2023-08-24 |
insert email li..@mirus-wales.org.uk |
2023-08-24 |
insert person Ronald Zammit |
2023-08-24 |
insert person Steven Porter |
2023-08-24 |
update person_title Liz Hill: Head of Service / RI Gwent, Bridgend, Powys & Ceredigion; Head of Service => Head of Service; Head of Service / RI Gwent, Powys & Ceredigion |
2023-08-24 |
update person_title Nichola Jones: Assistant Head of Service / RI Swansea & Neath Port Talbot => Assistant Head of Service / RI Swansea, Neath Port Talbot & Bridgend |
2023-08-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN TIMOTHY JAMES PORTER |
2023-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY DAVIES-WARNER |
2023-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TIMOTHY JAMES PORTER |
2023-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON CORTEN / 17/12/2021 |
2023-08-14 |
update statutory_documents CESSATION OF AMANDA ALEXANDRA EVANS AS A PSC |
2023-07-21 |
delete ceo Mandy Evans |
2023-07-21 |
insert ceo Kirsty Davies-Warner |
2023-07-21 |
delete person Mandy Evans |
2023-07-21 |
insert person Kirsty Davies-Warner |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
update statutory_documents DIRECTOR APPOINTED MR RONALD CHARLES ZAMMIT |
2023-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH STEIN |
2023-03-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH STEIN |
2023-03-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD CHARLES ZAMMIT |
2023-03-04 |
delete person Jeremy Ray |
2023-03-04 |
insert person Jan Webster |
2023-03-04 |
update person_description Nichola Jones => Nichola Jones |
2023-03-04 |
update person_title Liz Hill: Head of Service / RI; Head of Service => Head of Service / RI Gwent, Bridgend, Powys & Ceredigion; Head of Service |
2023-03-04 |
update person_title Nichola Jones: Assistant Head of Service / RI Swansea => Assistant Head of Service / RI Swansea & Neath Port Talbot |
2023-01-31 |
delete person Kat Angell |
2023-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-20 |
update statutory_documents DIRECTOR APPOINTED DR JANET WEBSTER |
2022-12-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HURRELL |
2022-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HURRELL |
2022-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET WEBSTER |
2022-12-20 |
update statutory_documents CESSATION OF JEREMY LEIGH RAY AS A PSC |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY RAY |
2022-10-27 |
insert email ab..@mirus-wales.org.uk |
2022-10-27 |
insert email ja..@mirus-wales.org.uk |
2022-10-27 |
insert email ja..@mirus-wales.org.uk |
2022-10-27 |
insert email ju..@mirus-wales.org.uk |
2022-10-27 |
insert email li..@mirus-wales.org.uk |
2022-10-27 |
insert email mo..@mirus-wales.org.uk |
2022-10-27 |
insert email ni..@mirus-wales.org.uk |
2022-10-27 |
insert email pe..@mirus-wales.org.uk |
2022-10-27 |
insert email sa..@mirus-wales.org.uk |
2022-10-27 |
insert email to..@mirus-wales.org.uk |
2022-10-27 |
insert person Andy Jones |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-07-23 |
delete address Lower Mill Field, Pontypool NP4 0XJ |
2022-07-23 |
delete person Chris Paul |
2022-07-23 |
insert address Heol Ty Gwyn Industrial Estate, Maesteg, CF34 0BQ |
2022-07-20 |
update statutory_documents CESSATION OF ANDREW BELCHER AS A PSC |
2022-06-22 |
delete otherexecutives Andrew Belcher |
2022-06-22 |
delete person Andrew Belcher |
2022-06-22 |
delete person Howard Jones |
2022-06-22 |
delete person Shelley Elgin |
2022-03-21 |
delete treasurer Karen Bradley |
2022-03-21 |
delete address Victoria Park Rd East, Cardiff CF5 1EH |
2022-03-21 |
delete person Karen Bradley |
2022-03-21 |
insert person Shelley Elgin |
2022-03-21 |
update person_title Andrew Belcher: Director of Services; Director of Service and Interim Head of Service / RI => Director of Services |
2022-03-21 |
update person_title Bernard Gibson: null => Interim Treasurer |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW NATHAN JONES |
2021-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NATHAN JONES |
2021-11-10 |
update statutory_documents CESSATION OF KAREN BRADLEY AS A PSC |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BRADLEY |
2021-10-04 |
delete chairman Pauline Young |
2021-10-04 |
delete person Pauline Young |
2021-10-04 |
insert address Victoria Park Rd East, Cardiff CF5 1EH |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN RHYS PRICE |
2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR DYLAN RICHARD ASHPOLE |
2021-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RHYS PRICE |
2021-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN RICHARD ASHPOLE |
2021-09-03 |
delete treasurer Bernard Gibson |
2021-09-03 |
insert person Ben Price |
2021-09-03 |
insert person Dylan Ashpole |
2021-09-03 |
insert person Helen Cook |
2021-09-03 |
update person_description Bernard Gibson => Bernard Gibson |
2021-09-03 |
update person_description Jeremy Ray => Jeremy Ray |
2021-09-03 |
update person_description Pauline Young => Pauline Young |
2021-09-03 |
update person_description Roz Waterhouse => Roz Waterhouse |
2021-09-03 |
update person_title Bernard Gibson: Treasurer => null |
2021-08-25 |
update statutory_documents CESSATION OF PAULINE MARGARET YOUNG AS A PSC |
2021-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE YOUNG |
2021-08-02 |
update statutory_documents CESSATION OF IEUAN DEWI SAINT AS A PSC |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IEUAN SAINT |
2021-07-28 |
delete person Sarah Felvus |
2021-07-28 |
update person_description Chris Paul => Chris Paul |
2021-07-28 |
update person_title Andrew Belcher: Director of Services => Director of Services; Director of Service and Interim Head of Service / RI |
2021-07-28 |
update person_title Liz Hill: Head of Service => Head of Service / RI; Head of Service |
2021-07-09 |
update statutory_documents CESSATION OF JEREMY LEIGH RAY AS A PSC |
2021-07-09 |
update statutory_documents CESSATION OF SARAH FELVUS AS A PSC |
2021-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FELVUS |
2021-05-26 |
delete index_pages_linkeddomain jobtrain.co.uk |
2021-05-26 |
delete index_pages_linkeddomain questionpro.com |
2021-05-26 |
delete source_ip 88.208.232.97 |
2021-05-26 |
delete terms_pages_linkeddomain jobtrain.co.uk |
2021-05-26 |
delete terms_pages_linkeddomain questionpro.com |
2021-05-26 |
insert email gd..@mirus-wales.org.uk |
2021-05-26 |
insert index_pages_linkeddomain apple.com |
2021-05-26 |
insert index_pages_linkeddomain firefox.com |
2021-05-26 |
insert index_pages_linkeddomain google.com |
2021-05-26 |
insert index_pages_linkeddomain instagram.com |
2021-05-26 |
insert index_pages_linkeddomain karolo.com |
2021-05-26 |
insert index_pages_linkeddomain linkedin.com |
2021-05-26 |
insert index_pages_linkeddomain microsoft.com |
2021-05-26 |
insert index_pages_linkeddomain youtube.com |
2021-05-26 |
insert source_ip 35.214.80.158 |
2021-05-26 |
insert terms_pages_linkeddomain aboutcookies.org |
2021-05-26 |
insert terms_pages_linkeddomain apple.com |
2021-05-26 |
insert terms_pages_linkeddomain firefox.com |
2021-05-26 |
insert terms_pages_linkeddomain google.com |
2021-05-26 |
insert terms_pages_linkeddomain ico.org.uk |
2021-05-26 |
insert terms_pages_linkeddomain instagram.com |
2021-05-26 |
insert terms_pages_linkeddomain linkedin.com |
2021-05-26 |
insert terms_pages_linkeddomain microsoft.com |
2021-05-26 |
insert terms_pages_linkeddomain youtube.com |
2021-05-26 |
update robots_txt_status www.mirus-wales.org.uk: 404 => 200 |
2021-02-14 |
insert chairman Pauline Young |
2021-02-14 |
update person_title Pauline Young: Trustee; Vice - Chair => Trustee; Chairman |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-15 |
delete chairman Ellis Williams |
2021-01-15 |
delete person Ellis Williams |
2021-01-15 |
delete person Geoff Sherlock |
2021-01-15 |
insert person Helen Cook |
2021-01-15 |
insert person Ieuan Saint |
2021-01-15 |
insert person Jeremy Ray |
2021-01-15 |
insert person Karen Bradley |
2021-01-15 |
insert person Nick Beckett |
2020-12-15 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY LEIGH RAY |
2020-12-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LEIGH RAY |
2020-12-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STUART BECKETT |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR IEUAN DEWI SAINT |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MS HELEN JAYNE COOK |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MS KAREN BRADLEY |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JAYNE COOK |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IEUAN DEWI SAINT |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LEIGH RAY |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BRADLEY |
2020-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STUART BECKETT |
2020-10-21 |
update statutory_documents CESSATION OF GEOFFREY SHERLOCK AS A PSC |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHERLOCK |
2020-10-15 |
update statutory_documents CESSATION OF ELLIS LLOYD WILLIAMS AS A PSC |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIS WILLIAMS |
2020-09-30 |
update statutory_documents DIRECTOR APPOINTED MS SARAH FELVUS |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-09-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FELVUS |
2020-09-21 |
insert person Sarah Felvus |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete treasurer Geraint James |
2020-03-07 |
insert support_emails co..@mirus-wales.org.uk |
2020-03-07 |
delete person Geraint James |
2020-03-07 |
insert email co..@mirus-wales.org.uk |
2020-03-07 |
update person_title Bernard Gibson: Trustee => Trustee; Interim Treasurer |
2020-02-27 |
update statutory_documents CESSATION OF GERAINT JAMES AS A PSC |
2020-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERAINT JAMES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
delete person Joe Powell |
2020-01-06 |
delete person Mike Jorgenson |
2020-01-06 |
insert person Roz Waterhouse |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MS JANE ROSAMOND WATERHOUSE |
2019-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ROSAMOND WATERHOUSE |
2019-12-05 |
update statutory_documents CESSATION OF JOE POWELL AS A PSC |
2019-12-05 |
update statutory_documents CESSATION OF MICHAEL JORGENSON AS A PSC |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE POWELL |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORGENSEN |
2019-10-07 |
update num_mort_outstanding 6 => 1 |
2019-10-07 |
update num_mort_satisfied 1 => 6 |
2019-10-01 |
update statutory_documents SECOND FILING OF PSC01 FOR GEOFFREY SHERLOCK |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-09-05 |
insert person Geoff Sherlock |
2019-09-05 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY SHERLOCK |
2019-09-05 |
update statutory_documents DIRECTOR APPOINTED MR JOE POWELL |
2019-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY SHERLOCK |
2019-09-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE POWELL |
2019-05-06 |
delete address Liz Hill
1-2 Clovelly
High Street
Llandrindod Wells
Powys
LD1 6AG |
2019-05-06 |
insert address Liz Hill
St Johns Family Centre
Pendre Close
Brecon
LD3 9EA |
2019-02-24 |
delete person Clare Birt |
2019-02-24 |
delete person David Callow |
2019-02-24 |
update person_title Mike Jorgenson: Trustee; Vice - Chair => Trustee |
2019-02-24 |
update person_title Pauline Young: Trustee => Trustee; Vice - Chair |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-24 |
update statutory_documents CESSATION OF CLARE BIRT AS A PSC |
2019-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE BIRT |
2019-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-21 |
update statutory_documents CESSATION OF DAVID CALLOW AS A PSC |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CALLOW |
2018-12-16 |
insert person Joe Powell |
2018-10-21 |
delete person Arthur Exton |
2018-10-21 |
delete person Matthew Exton |
2018-10-21 |
delete person Steve Porter |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
2018-09-13 |
update statutory_documents CESSATION OF ARTHUR THOMAS EXTON AS A PSC |
2018-09-13 |
update statutory_documents CESSATION OF MATTHEW EXTON AS A PSC |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR EXTON |
2018-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW EXTON |
2018-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER |
2018-09-06 |
delete person Mike Donovan |
2018-07-25 |
delete address Liz Hill
Agea House
Glan Yr Afon Industrial Estate
Aberystwyth
SY23 3JQ |
2018-07-25 |
insert address Glanyrafon Industrial Estate
Aberystwyth
SY23 3JQ |
2018-07-25 |
insert address Unit 5 Cleeve House
Lambourne Crescent
Llanishen Business Park, Cardiff
CF14 5GP |
2018-07-25 |
insert person Steve Porter |
2018-06-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN TIMOTHY JAMES PORTER |
2018-05-27 |
delete person Zena Winstone |
2018-05-27 |
insert person Chris Paul |
2018-02-17 |
insert about_pages_linkeddomain jobtrain.co.uk |
2018-02-17 |
insert casestudy_pages_linkeddomain jobtrain.co.uk |
2018-02-17 |
insert contact_pages_linkeddomain jobtrain.co.uk |
2018-02-17 |
insert index_pages_linkeddomain jobtrain.co.uk |
2018-02-17 |
insert management_pages_linkeddomain jobtrain.co.uk |
2018-02-17 |
insert service_pages_linkeddomain jobtrain.co.uk |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-10 |
update statutory_documents CESSATION OF MICHAEL DONOVAN AS A PSC |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOVAN |
2017-09-27 |
insert person Bernard Gibson |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2017-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD GIBSON |
2017-09-20 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD GIBSON |
2017-06-09 |
insert address Liz Hill
Agea House
Glan Yr Afon Industrial Estate
Aberystwyth
SY23 3JQ |
2017-02-15 |
insert about_pages_linkeddomain facebook.com |
2017-02-15 |
insert career_pages_linkeddomain facebook.com |
2017-02-15 |
insert casestudy_pages_linkeddomain facebook.com |
2017-02-15 |
insert contact_pages_linkeddomain facebook.com |
2017-02-15 |
insert index_pages_linkeddomain facebook.com |
2017-02-15 |
insert management_pages_linkeddomain facebook.com |
2017-02-15 |
insert service_pages_linkeddomain facebook.com |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-09-16 |
delete address Liz Hill
Waterton Buildings
Brocastle Avenue
Waterton Industrial Estate
Bridgend
CF31 3US |
2016-09-16 |
insert address Liz Hill
Unit 2 & 4 North Court
David Street
Bridgend Industrial Estate
Bridgend
CF31 3TP |
2016-07-16 |
insert about_pages_linkeddomain questionpro.com |
2016-07-16 |
insert career_pages_linkeddomain questionpro.com |
2016-07-16 |
insert casestudy_pages_linkeddomain questionpro.com |
2016-07-16 |
insert contact_pages_linkeddomain questionpro.com |
2016-07-16 |
insert index_pages_linkeddomain questionpro.com |
2016-07-16 |
insert management_pages_linkeddomain questionpro.com |
2016-07-16 |
insert service_pages_linkeddomain questionpro.com |
2016-06-07 |
delete person Julie Baker |
2016-06-07 |
insert address Liz Hill
Waterton Buildings
Brocastle Avenue
Waterton Industrial Estate
Bridgend
CF31 3US |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-16 |
delete phone 01970 631060 |
2016-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
update statutory_documents DIRECTOR APPOINTED MR ELLIS LLOYD WILLIAMS |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNNE |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAM BANNISTER |
2015-11-08 |
delete address 5 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GP |
2015-11-08 |
insert address 5 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GP |
2015-11-08 |
update num_mort_outstanding 7 => 6 |
2015-11-08 |
update num_mort_satisfied 0 => 1 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-11-08 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-11-06 |
delete about_pages_linkeddomain micropoll.com |
2015-11-06 |
delete about_pages_linkeddomain questionpro.com |
2015-11-06 |
delete career_pages_linkeddomain micropoll.com |
2015-11-06 |
delete career_pages_linkeddomain questionpro.com |
2015-11-06 |
delete casestudy_pages_linkeddomain micropoll.com |
2015-11-06 |
delete casestudy_pages_linkeddomain questionpro.com |
2015-11-06 |
delete contact_pages_linkeddomain micropoll.com |
2015-11-06 |
delete contact_pages_linkeddomain questionpro.com |
2015-11-06 |
delete index_pages_linkeddomain micropoll.com |
2015-11-06 |
delete index_pages_linkeddomain questionpro.com |
2015-11-06 |
delete service_pages_linkeddomain micropoll.com |
2015-11-06 |
delete service_pages_linkeddomain questionpro.com |
2015-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-10-13 |
update statutory_documents 16/09/15 NO MEMBER LIST |
2015-10-09 |
delete phone 01656 769073 |
2015-10-09 |
insert address Liz Hill
1-2 Clovelly
High Street
Llandrindod Wells
Powys
LD1 6AG |
2015-10-09 |
insert person Liz Hill |
2015-09-11 |
delete address Library Court
Fairoak Road
Roath, Cardiff
CF24 4PX |
2015-09-11 |
insert address Cleeve House
Lambourne Crescent
Llanishen Business Park, Cardiff
CF14 5GP |
2015-09-11 |
insert address Unit 5, Cleeve House, Lambourne Crescent, Llanishen, Cardiff, CF14 5GP |
2015-09-11 |
update primary_contact Library Court, Fairoak Road, Roath, Cardiff CF24 4PX => Unit 5, Cleeve House, Lambourne Crescent, Llanishen, Cardiff, CF14 5GP |
2015-09-07 |
delete address LIBRARY COURT FAIROAK ROAD ROATH CARDIFF CF24 4PX |
2015-09-07 |
insert address 5 CLEEVE HOUSE LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GP |
2015-09-07 |
update registered_address |
2015-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
LIBRARY COURT FAIROAK ROAD
ROATH
CARDIFF
CF24 4PX |
2015-01-15 |
delete address Library Court, Fairoak Rd, Roath, Cardiff CF24 4PX |
2014-11-07 |
delete address LIBRARY COURT FAIROAK ROAD ROATH CARDIFF WALES CF24 4PX |
2014-11-07 |
insert address LIBRARY COURT FAIROAK ROAD ROATH CARDIFF CF24 4PX |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-11-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-10-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-09 |
delete person Andrew Belcher |
2014-10-09 |
insert person Julie Baker |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MR GERAINT JAMES |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE LOUISE BIRT |
2014-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH BAINBRIDGE |
2014-10-01 |
update statutory_documents 16/09/14 NO MEMBER LIST |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DUNNE / 20/10/2013 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORGENSEN / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD DAVIS / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR THOMAS EXTON / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CALLOW / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EXTON / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARGARET YOUNG / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAM BANNISTER / 01/10/2014 |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CROWE |
2014-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CROWE |
2014-07-20 |
insert address Library Court, Fairoak Rd, Roath, Cardiff CF24 4PX |
2014-07-17 |
update statutory_documents ADOPT ARTICLES 07/07/2014 |
2014-04-25 |
delete person Gareth Matthews |
2014-04-25 |
insert person Andrew Belcher |
2014-03-21 |
delete address Library Court, Fairoak Rd, Roath, Cardiff CF24 4PX |
2014-02-07 |
delete person Jane Hutchinson |
2014-02-07 |
insert person Zena Winstone |
2014-02-07 |
insert registration_number 1966665 |
2014-02-07 |
insert registration_number 517149 |
2014-01-10 |
update statutory_documents ALTER ARTICLES 13/11/2002 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update returns_last_madeup_date 2012-10-25 => 2013-09-16 |
2013-10-07 |
update returns_next_due_date 2013-11-22 => 2014-10-14 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DONOVAN |
2013-09-16 |
update statutory_documents 16/09/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address UNIT 5 CLEEVE HOUSE LAMBOURNE CRESCENT, LLANISHEN CARDIFF CF14 5GP |
2013-06-23 |
insert address LIBRARY COURT FAIROAK ROAD ROATH CARDIFF WALES CF24 4PX |
2013-06-23 |
insert company_previous_name OPPORTUNITY HOUSING TRUST |
2013-06-23 |
update name OPPORTUNITY HOUSING TRUST => MIRUS-WALES |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse |
2013-06-21 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2012-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PURSELL |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANVILLE TATHAM |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAN PURSELL |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CALLOW |
2012-11-21 |
update statutory_documents 25/10/12 NO MEMBER LIST |
2012-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
UNIT 5 CLEEVE HOUSE
LAMBOURNE CRESCENT, LLANISHEN
CARDIFF
CF14 5GP |
2012-10-11 |
update statutory_documents COMPANY NAME CHANGED OPPORTUNITY HOUSING TRUST
CERTIFICATE ISSUED ON 11/10/12 |
2012-10-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-11 |
update statutory_documents NEO1 |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES |
2012-08-08 |
update statutory_documents SECRETARY APPOINTED MRS ALISON LOUISE CORTEN |
2012-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVIES |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISSEY |
2011-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-25 |
update statutory_documents 25/10/11 NO MEMBER LIST |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERAINT JAMES |
2011-07-04 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE DAVIES |
2011-02-21 |
update statutory_documents 31/01/11 NO MEMBER LIST |
2011-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MORRISSEY / 01/01/2011 |
2011-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERAINT JAMES / 01/01/2011 |
2010-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MR ROGER MORRISSEY |
2010-02-24 |
update statutory_documents 31/01/10 NO MEMBER LIST |
2010-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERAINT JAMES / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DUNNE / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE TATHAM / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORGENSEN / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD DAVIS / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR THOMAS EXTON / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EXTON / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAM BANNISTER / 31/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONES / 31/01/2010 |
2009-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JORGENSEN |
2009-08-26 |
update statutory_documents AUDITORS RESIGNATION |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD DAVIES |
2009-04-22 |
update statutory_documents DIRECTOR APPOINTED MATTHEW EXTON |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JOHN BERNARD HONEYSETT LOGGED FORM |
2009-02-16 |
update statutory_documents SECRETARY APPOINTED MR GERAINT JAMES |
2009-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/09 |
2009-02-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
UNIT 5 CLEEVE HOUSE
LAMBOURNE CRESCENT, LLANISHEN
CARDIFF
SOUTH GLAMORGAN
CF14 5GP |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN COX |
2009-02-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HONEYSETT |
2008-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/08 |
2008-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-12 |
update statutory_documents SECRETARY RESIGNED |
2007-02-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/07 |
2006-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-09 |
update statutory_documents COMPANY NAME CHANGED
OPPORTUNITY HOUSING TRUST LIMITE
D
CERTIFICATE ISSUED ON 09/08/06 |
2006-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/06 |
2006-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/05 |
2004-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/04 |
2004-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-23 |
update statutory_documents SECRETARY RESIGNED |
2003-02-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/03 |
2003-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/02 |
2001-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/01 |
2000-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/00 |
1999-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/99 |
1998-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/98 |
1997-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/97 |
1996-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/96 |
1996-02-27 |
update statutory_documents ALTER MEM AND ARTS 08/02/96 |
1995-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-02-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/01/95 |
1994-12-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/12/94 |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/93 |
1994-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-10 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-01-10 |
update statutory_documents SECRETARY RESIGNED |
1993-01-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/92 |
1992-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/92 FROM:
104A COWBRIDGE ROAD EAST
CANTON
CARDIFF
CF1 9DX |
1992-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/89 |
1992-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/90 |
1992-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/92 |
1992-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/91 |
1991-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1989-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/88 |
1989-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/89 FROM:
11 ST ANDREWS CRESCENT
CARDIFF
SOUTH GLAMORGAN
CF1 3DB |
1988-11-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/11/87 |
1988-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |