ACCREDILINK COMMUNITY RESPONSE TASKFORCE CYF

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Termination of appointment of Stephen Laurence Ede as a director on 2023-07-16

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Registered office address changed from Former Rhyl Rugby Club Waen Rd Waen, Rhuddlan Denbighshire LL18 5RS Wales to 7 Mwrog Street Ruthin LL15 1LB on 2022-12-19

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Appointment of Mr Stephen Laurence Ede as a director on 2021-12-03

View Document

02/12/212 December 2021 Registered office address changed from Former Rhyl Rugby Club Waen Rhuddlan Denbighshire LL18 5SR Wales to Former Rhyl Rugby Club Waen Rd Waen, Rhuddlan Denbighshire LL18 5RS on 2021-12-02

View Document

04/06/214 June 2021 Registered office address changed from , 7 Ashdown House Riverside Business Park, Benarth Road, Conwy, Conwy, LL32 8UB, Wales to 7 Mwrog Street Ruthin LL15 1LB on 2021-06-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 Registered office address changed from , 6 Meirion Gardens, Colwyn Bay, Clwyd, LL29 7PR, Wales to 7 Mwrog Street Ruthin LL15 1LB on 2021-04-07

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT HARPER / 16/04/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS BETHAN WYN ROBBERTS

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN WYN ROBBERTS / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBBERT HARPER / 14/04/2020

View Document

14/04/2014 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR PATRICK ROBBERT HARPER

View Document


More Company Information