ALBERT GLYNDWR HOMES LTD - History of Changes


DateDescription
2024-04-07 delete sic_code 46900 - Non-specialised wholesale trade
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-07 insert sic_code 68100 - Buying and selling of own real estate
2023-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-07 delete address 321 PENARTH ROAD CARDIFF CARDIFF CF11 8TT
2023-04-07 insert address 1 HARLECH ROAD CARDIFF WALES CF5 6XN
2023-04-07 insert company_previous_name PETERS & DAUGHTER LIMITED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update name PETERS & DAUGHTER LIMITED => ALBERT GLYNDWR HOMES LTD
2023-04-07 update registered_address
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN ALBERT BARNARD
2023-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH BARNARD
2023-04-05 update statutory_documents CESSATION OF JOHN PETERS AS A PSC
2023-02-22 update statutory_documents COMPANY NAME CHANGED PETERS & DAUGHTER LIMITED CERTIFICATE ISSUED ON 22/02/23
2022-12-19 update statutory_documents DIRECTOR APPOINTED MR DAMIEN ALBERT BARNARD
2022-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM 321 PENARTH ROAD CARDIFF CARDIFF CF11 8TT
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETERS / 29/03/2021
2021-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PETERS / 29/03/2021
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PETERS / 27/02/2020
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PETERS / 11/07/2018
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETERS / 11/07/2018
2018-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PETERS / 21/12/2016
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-02-11 update returns_next_due_date 2015-12-12 => 2016-12-12
2016-01-15 update statutory_documents 14/11/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-17 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-20 update statutory_documents DIRECTOR APPOINTED MISS HANNAH PETERS
2014-11-20 update statutory_documents 14/11/14 FULL LIST
2014-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2014-11-07 insert company_previous_name PRINCIPALITY FASCIAS & GUTTERS LIMITED
2014-11-07 update name PRINCIPALITY FASCIAS & GUTTERS LIMITED => PETERS & DAUGHTER LIMITED
2014-10-24 update statutory_documents COMPANY NAME CHANGED PRINCIPALITY FASCIAS & GUTTERS LIMITED CERTIFICATE ISSUED ON 24/10/14
2013-12-07 delete address 321 PENARTH ROAD CARDIFF CARDIFF WALES CF11 8TT
2013-12-07 insert address 321 PENARTH ROAD CARDIFF CARDIFF CF11 8TT
2013-12-07 insert company_previous_name PLASTIKS UPVC CENTRE LIMITED
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-20 => 2014-11-30
2013-12-07 update name PLASTIKS UPVC CENTRE LIMITED => PRINCIPALITY FASCIAS & GUTTERS LIMITED
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2013-02-20 => 2013-11-14
2013-12-07 update returns_next_due_date 2014-03-20 => 2014-12-12
2013-11-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-14 update statutory_documents 14/11/13 FULL LIST
2013-11-14 update statutory_documents COMPANY NAME CHANGED PLASTIKS UPVC CENTRE LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-06-25 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-25 update returns_last_madeup_date null => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-04-10 update statutory_documents 20/02/13 FULL LIST
2012-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION