CYMDEITHAS TRIGOLION TERAS Y GLOGWYN CYFYNGEDIG

Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Edward Peter Garland as a secretary on 2025-09-30

View Document

08/09/258 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

20/10/2220 October 2022 Director's details changed for Mrs Michaela Dhillon on 2022-10-14

View Document

20/09/2220 September 2022 Appointment of Mrs Michaela Dhillon as a director on 2022-08-18

View Document

16/09/2216 September 2022 Termination of appointment of Helena Garland as a director on 2022-08-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS HELENA GARLAND

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 17 BECHE ROAD CAMBRIDGE CB5 8HX UNITED KINGDOM

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON NICHOLSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NICHOLSON

View Document

02/08/182 August 2018 SECRETARY APPOINTED MR EDWARD PETER GARLAND

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 SAIL ADDRESS CREATED

View Document

19/03/1819 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NICHOLSON / 18/10/2016

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NICHOLSON / 12/11/2015

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GRANT NICHOLSON / 12/11/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT NICHOLSON / 12/11/2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 36 ELTISLEY AVENUE CAMBRIDGE CB3 9JQ

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GRANT NICHOLSON / 22/10/2014

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NICHOLSON / 22/10/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, 27 CANCELL ROAD, LONDON, SW9 6HP

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT NICHOLSON / 22/10/2014

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/11/131 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/11/1117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NICHOLSON / 22/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT NICHOLSON / 22/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: MAESHEULOG, CAPEL BANGOR, ABERYSTWYTH, CEREDIGION SY23 3LT

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: BRYNTIRION VILLA, PENGLAIS ROAD, ABERYSTWYTH, DYFED SY23 2EU

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: TY CAPEL SARON, LLANBADARN FAWR, ABERYSTWYTH, DYFED SY23 3SA

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/02/969 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/10/952 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 30 LEANDER ROAD, BRIXTON, LONDON, SW2 2LH

View Document

09/11/949 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/11/949 November 1994 EXEMPTION FROM APPOINTING AUDITORS 21/10/94

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 EXEMPTION FROM APPOINTING AUDITORS 150689

View Document

11/07/8911 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/10/8810 October 1988 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

15/04/8715 April 1987 CERTIFICATE OF INCORPORATION

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