CAERAU DEVELOPMENT TRUST

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Appointment of Mr John Jones as a director on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Mr James-Alexander Sheikh as a director on 2024-05-05

View Document

15/05/2415 May 2024 Termination of appointment of Paul Nut as a director on 2023-04-10

View Document

15/05/2415 May 2024 Termination of appointment of Paul Davies as a director on 2024-04-10

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Appointment of Mr Paul Jones as a director on 2023-02-22

View Document

15/06/2315 June 2023 Termination of appointment of Barbara King as a director on 2023-02-22

View Document

15/06/2315 June 2023 Termination of appointment of Lee Brandon Lloyd Cook as a director on 2023-02-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT WILLIAMSON

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR WILLIAM OWAIN WHITE

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY AYSHEA KING

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ALBERT EDWARD WILLIAMSON

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVIES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PAUL NUT

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR KARL EDWARDS

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR CHRIS PRYME

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN EVANS

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MISS AYSHEA JOANNE KING

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS AYSHEA JOANNE KING

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN FOLEY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA JORDAN

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA HALL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS BARBARA KING

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA HALL

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA BEVAN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS RUBY JANICE DAWE

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR GRAHAM STEPHEN DAWE

View Document

14/04/1614 April 2016 17/03/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS FIONA KATHLEEN JORDAN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICKI STEVENS

View Document

27/04/1527 April 2015 17/03/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MS VICKI STEVENS

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MISS MARIA JAYNE HALL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROY JONES

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MS ANDREA MARIE BEVAN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN WINES

View Document

03/04/143 April 2014 17/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALUN JOHN WINES / 20/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY ALUN WINES

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN WINES

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MR ALUN JOHN WINES

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL MABLY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANDREW JAMES

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ALUN JOHN WINES

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MS KAREN JAYNE FOLEY

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR DELYTH GARDNER

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY KAY JOHN-WILLIAMS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 17/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MISS CHERYL LOUISE MABLY

View Document

07/01/137 January 2013 SECRETARY APPOINTED MS KAY JOHN-WILLIAMS

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM BLAENLLYNFI SCHOOL GROSVENOR TERRACE MAESTEG MID GLAMORGAN CF34 0RW

View Document

18/12/1218 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

18/12/1218 December 2012 ALTER ARTICLES 27/11/2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN DAVIES

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TERRY

View Document

27/09/1227 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR DAVID JOHN JAMES

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELYTH PHILLIPPA GARDENER / 03/07/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ROY JONES

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS DELYTH PHILLIPPA GARDENER

View Document

04/05/124 May 2012 17/03/12 NO MEMBER LIST

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NICHOLAS JOHN / 16/03/2012

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 17/03/11 NO MEMBER LIST

View Document

08/05/118 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP WHITE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP WHITE

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 28 DUFFRYNMADOG NANTYFFYLLON MAESTEG BRIDGEND CF34 0BE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STANLEY HUNT / 17/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NICHOLAS JOHN / 17/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GAYNOR TERRY / 17/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALUN DAVIES / 17/03/2010

View Document

05/05/105 May 2010 17/03/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MORRIS / 17/03/2010

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER CLAYFIELD

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company