About

Registered Number: 02733871
Date of Incorporation: 23/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: Coed Gwilym Farmhouse Kingrosia Park, Clydach, Swansea, SA6 5PF

 

Glan Yr Afon Management Company (No 4) Ltd was founded on 23 July 1992 and has its registered office in Swansea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 July 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 26 July 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH03 - Change of particulars for secretary 31 July 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 29 July 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
287 - Change in situation or address of Registered Office 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 09 August 2001
RESOLUTIONS - N/A 29 November 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 23 July 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 23 November 1994
RESOLUTIONS - N/A 12 May 1994
AA - Annual Accounts 12 May 1994
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
288 - N/A 06 September 1993
363s - Annual Return 19 August 1993
RESOLUTIONS - N/A 06 June 1993
RESOLUTIONS - N/A 06 June 1993
MEM/ARTS - N/A 06 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 1993
RESOLUTIONS - N/A 12 February 1993
RESOLUTIONS - N/A 12 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
CERTNM - Change of name certificate 11 February 1993
NEWINC - New incorporation documents 23 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.