About

Registered Number: 05769680
Date of Incorporation: 05/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 14 Gelliwastad Road, Pontypridd, CF37 2BW

 

Duffryn Ffrwd Manor Ltd was established in 2006, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Lloyd, Rosemaire Ann, Samuel, Patricia Ann, Nation, Gail, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Rosemaire Ann 26 March 2019 - 1
SAMUEL, Patricia Ann 26 March 2019 - 1
NATION, Gail, Dr 01 June 2006 26 March 2019 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
PSC02 - N/A 29 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 05 June 2019
AP03 - Appointment of secretary 10 May 2019
AP03 - Appointment of secretary 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
AA - Annual Accounts 28 February 2019
SH06 - Notice of cancellation of shares 18 June 2018
RESOLUTIONS - N/A 12 June 2018
SH03 - Return of purchase of own shares 12 June 2018
RESOLUTIONS - N/A 01 May 2018
RESOLUTIONS - N/A 01 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 15 June 2012
RESOLUTIONS - N/A 08 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 22 January 2008
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
395 - Particulars of a mortgage or charge 09 September 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.