CWMDU PARC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Notification of Jacob David Hughes as a person with significant control on 2020-10-09

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060356030004

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060356030003

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060356030002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM MORGANS HOTELS LTD SOMERSET PLACE SWANSEA SA1 1RR

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060356030004

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060356030002

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060356030003

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISA MORGAN

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY LOUISA MORGAN

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM PANTYFFYNNON FARM, TYCROES ROAD TYCROES AMMANFORD SA18 3NS

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 SECTION 519

View Document

23/10/1223 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WYN MORGAN / 01/09/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA CAROLINE GRANT MORGAN / 01/09/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA CAROLINE GRANT MORGAN / 01/09/2012

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WYN MORGAN / 31/08/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA CAROLINE GRANT MORGAN / 31/08/2010

View Document

22/12/1022 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA CAROLINE GRANT MORGAN / 31/08/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/06/095 June 2009 COMPANY NAME CHANGED MORGANS PROPERTY LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

21/12/0621 December 2006 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