Date | Description |
2023-10-07 |
delete company_previous_name CHILDREN IN WALES TROS GYNNAL LIMITED |
2023-07-25 |
update statutory_documents SECRETARY APPOINTED MRS RHIANNON BEAUMONT-WALKER |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE MURPHY |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
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 |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH RUSSELL |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE NEWMAN |
2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-29 |
update statutory_documents DIRECTOR APPOINTED MR CARWYN LLYR GRIFFITHS |
2022-12-29 |
update statutory_documents DIRECTOR APPOINTED MRS NATASHA TANIA ANSELL |
2022-12-29 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA CROSS |
2022-07-07 |
delete address 12 NORTH ROAD CARDIFF CF10 3DY |
2022-07-07 |
insert address CARDIFF UNIVERSITY SOCIAL SCIENCE RESEARCH PARK MAINDY ROAD CARDIFF WALES CF24 4HQ |
2022-07-07 |
update registered_address |
2022-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM
12 NORTH ROAD
CARDIFF
CF10 3DY |
2022-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HIBBS |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MISS LAUREN MARIE KINSEY |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CROWLEY |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-23 |
update person_usual_residence_country ANGHARAD MARY PRICE: UK => UNITED KINGDOM |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-05 |
insert otherexecutives ANNE CATHERINE CROWLEY |
2017-11-05 |
insert person ANNE CATHERINE CROWLEY |
2017-11-05 |
update number_of_registered_officers 7 => 8 |
2017-10-26 |
update statutory_documents DIRECTOR APPOINTED DR. ANNE CATHERINE CROWLEY |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-01-19 |
delete otherexecutives BERNARD DOMINIC JENKINS |
2017-01-19 |
delete otherexecutives ROGER YOUNG |
2017-01-19 |
delete person BERNARD DOMINIC JENKINS |
2017-01-19 |
delete person ROGER YOUNG |
2017-01-19 |
insert otherexecutives HUGH DAVID PATRICK RUSSELL |
2017-01-19 |
insert person HUGH DAVID PATRICK RUSSELL |
2017-01-19 |
update number_of_registered_officers 8 => 7 |
2017-01-19 |
update person_usual_residence_country DIANE SUSAN DANIEL: UK => WALES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR HUGH DAVID PATRICK RUSSELL |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD JENKINS |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER YOUNG |
2016-05-14 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-05-14 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-04-26 |
update statutory_documents 23/04/16 NO MEMBER LIST |
2016-04-03 |
delete otherexecutives DEBORAH JANET FRENCH |
2016-04-03 |
delete person DEBORAH JANET FRENCH |
2016-04-03 |
update number_of_registered_officers 9 => 8 |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH FRENCH |
2015-05-08 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-08 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-27 |
update statutory_documents 23/04/15 NO MEMBER LIST |
2015-03-11 |
delete otherexecutives CHRISTINE MARY WALBY |
2015-03-11 |
delete person CHRISTINE MARY WALBY |
2015-03-11 |
update number_of_registered_officers 10 => 9 |
2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WALBY |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH JANET FRENCH |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH FRENCH |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
insert person DEBORAH JANET FRENCH |
2014-12-03 |
insert secretary DEBORAH JANET FRENCH |
2014-12-03 |
update number_of_registered_officers 9 => 10 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-10-29 |
update statutory_documents SECRETARY APPOINTED MRS DEBORAH JANET FRENCH |
2014-06-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-06-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-06-07 |
update number_of_registered_officers 10 => 9 |
2014-05-06 |
update statutory_documents 23/04/14 NO MEMBER LIST |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURPHY |
2013-11-13 |
delete otherexecutives JOHN MARK HEYWOOD POWELL |
2013-11-13 |
delete otherexecutives MARY ROMAINE |
2013-11-13 |
delete otherexecutives NICHOLAS ORTON COOKE |
2013-11-13 |
delete otherexecutives TIMOTHY EDMUND BROWN |
2013-11-13 |
delete person JOHN MARK HEYWOOD POWELL |
2013-11-13 |
delete person MARY ROMAINE |
2013-11-13 |
delete person NICHOLAS ORTON COOKE |
2013-11-13 |
delete person TIMOTHY EDMUND BROWN |
2013-11-13 |
insert otherexecutives ANGHARAD MARY PRICE |
2013-11-13 |
insert otherexecutives RICHARD HIBBS |
2013-11-13 |
insert person ANGHARAD MARY PRICE |
2013-11-13 |
insert person RICHARD HIBBS |
2013-11-13 |
update number_of_registered_officers 12 => 10 |
2013-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-05 |
update statutory_documents DIRECTOR APPOINTED ANGHARAD MARY PRICE |
2013-10-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-10-29 |
update statutory_documents DIRECTOR APPOINTED RICHARD HIBBS |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ROMAINE |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN |
2013-07-03 |
delete person ROGER BISHOP |
2013-07-03 |
delete secretary ROGER BISHOP |
2013-07-03 |
insert person JACQUELINE MARY MURPHY |
2013-07-03 |
insert secretary JACQUELINE MARY MURPHY |
2013-07-03 |
update number_of_registered_officers 11 => 12 |
2013-07-02 |
insert otherexecutives EMMA JANE MARSHMAN |
2013-07-02 |
insert person EMMA JANE MARSHMAN |
2013-07-02 |
update number_of_registered_officers 10 => 11 |
2013-06-29 |
insert otherexecutives BERNARD DOMINIC JENKINS |
2013-06-29 |
insert person BERNARD DOMINIC JENKINS |
2013-06-29 |
update number_of_registered_officers 9 => 10 |
2013-06-26 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-26 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-09 |
update statutory_documents 23/04/13 NO MEMBER LIST |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED JACQUELINE MARY MURPHY |
2013-01-29 |
update statutory_documents SECRETARY APPOINTED JACQUELINE MARY MURPHY |
2013-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER BISHOP |
2012-12-18 |
update statutory_documents AUD RESIGNATION |
2012-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-25 |
update statutory_documents DIRECTOR APPOINTED EMMA JANE MARSHMAN |
2012-08-30 |
update statutory_documents DIRECTOR APPOINTED BERNARD DOMINIC JENKINS |
2012-05-23 |
update statutory_documents DIRECTOR APPOINTED MISS PENELOPE ANN NEWMAN |
2012-05-14 |
update statutory_documents 23/04/12 NO MEMBER LIST |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED DIANE SUSAN DANIEL |
2012-01-10 |
update statutory_documents COMPANY NAME CHANGED TROS GYNNAL LIMITED
CERTIFICATE ISSUED ON 10/01/12 |
2012-01-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-10 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2012-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-11 |
update statutory_documents 23/04/11 NO MEMBER LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-13 |
update statutory_documents 23/04/10 NO MEMBER LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY WALBY / 23/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER YOUNG / 23/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ROMAINE / 23/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QC NICHOLAS ORTON COOKE / 23/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDMUND BROWN / 23/04/2010 |
2010-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY WALBY / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER YOUNG / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK HEYWOOD POWELL / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ROMAINE / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QC NICHOLAS ORTON COOKE / 02/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDMUND BROWN / 02/10/2009 |
2009-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER BISHOP / 02/10/2009 |
2009-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/09 |
2008-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/08 |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/07 |
2007-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/06 |
2005-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/05 |
2005-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/04 |
2004-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-31 |
update statutory_documents RETURN MADE UP TO 23/04/03; AMENDING RETURN |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-09 |
update statutory_documents COMPANY NAME CHANGED
CHILDREN IN WALES TROS GYNNAL LI
MITED
CERTIFICATE ISSUED ON 09/09/03 |
2003-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/03 |
2003-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2002-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/02 FROM:
1ST FLOOR, 14-18 CITY ROAD, CARDIFF, CF24 3DL |
2002-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |