H.P. Price Cynon Valley Ltd was registered on 17 September 1999, it's status at Companies House is "Active". There are 4 directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Hywel Phillip | 17 September 1999 | - | 1 |
PRICE, Julia Amanda | 25 September 2019 | - | 1 |
LLOYD, Graham | 17 September 1999 | 12 April 2001 | 1 |
PRICE, Glenda Elizabeth | 12 April 2001 | 17 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AP01 - Appointment of director | 25 September 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 26 September 2018 | |
TM01 - Termination of appointment of director | 26 September 2018 | |
TM02 - Termination of appointment of secretary | 26 September 2018 | |
PSC07 - N/A | 26 September 2018 | |
AA - Annual Accounts | 16 June 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 29 July 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 28 July 2008 | |
363s - Annual Return | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 26 October 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 23 June 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 14 September 2000 | |
287 - Change in situation or address of Registered Office | 22 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1999 | |
RESOLUTIONS - N/A | 27 September 1999 | |
225 - Change of Accounting Reference Date | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
NEWINC - New incorporation documents | 17 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 October 2005 | Outstanding |
N/A |
Legal mortgage | 07 October 2005 | Outstanding |
N/A |
Debenture | 07 October 2005 | Outstanding |
N/A |