LLANHARAN COMMUNITY DEVELOPMENT PROJECT LTD

Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Termination of appointment of Natalie Jones as a director on 2025-03-31

View Document

17/02/2517 February 2025 Termination of appointment of Britt Hallingberg as a director on 2025-02-10

View Document

17/02/2517 February 2025 Termination of appointment of Rhian Symons as a secretary on 2025-02-10

View Document

05/11/245 November 2024 Appointment of Mr Kyle Black as a director on 2024-10-24

View Document

05/11/245 November 2024 Director's details changed for Mr Gareth David Butler on 2024-10-24

View Document

05/11/245 November 2024 Director's details changed for Dr Britt Hallingberg on 2024-10-24

View Document

05/11/245 November 2024 Appointment of Mr Jonathan Francis Nottingham as a director on 2024-10-24

View Document

05/11/245 November 2024 Appointment of Ms Alison Clements as a director on 2024-10-24

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Termination of appointment of Geraint Hopkins as a director on 2024-03-18

View Document

22/03/2422 March 2024 Termination of appointment of Sarah Alicia Turton as a secretary on 2024-03-18

View Document

22/03/2422 March 2024 Termination of appointment of Sarah Alica Turton as a director on 2024-03-18

View Document

22/03/2422 March 2024 Termination of appointment of Bethan Lowri Thomas as a director on 2024-03-18

View Document

18/09/2318 September 2023 Appointment of Mrs Rhian Symons as a secretary on 2023-09-16

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

18/09/2318 September 2023 Appointment of Ms Natalie Jones as a director on 2023-09-16

View Document

20/07/2320 July 2023 Registration of charge 032263970002, created on 2023-07-14

View Document

20/07/2320 July 2023 Registration of charge 032263970003, created on 2023-07-14

View Document

18/07/2318 July 2023 Registration of charge 032263970001, created on 2023-07-14

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Appointment of Mrs Jacqueline Hardy as a director on 2022-11-22

View Document

10/01/2310 January 2023 Appointment of Bethan Lowri Thomas as a director on 2022-11-21

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/05/223 May 2022 Termination of appointment of Neil Mcandrew as a director on 2022-04-08

View Document

09/08/219 August 2021 Termination of appointment of Jordan Louise James as a director on 2021-07-31

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET MORRIS

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR SERKAN AKSIN

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MISS JORDAN LOUISE JAMES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SERKAN AKSIN

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SERKAN ASKIN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY PAULA CAMPBELL

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MRS JANE ELIZABETH HAWKSHAW

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR GERAINT HOPKINS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS SARAH ALICA TURTON

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHERRIL WATTS

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCANDREW / 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHENS

View Document

10/07/1710 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMSON

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR GARETH DAVID BUTLER

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 18/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS PAULA CAMPBELL

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY JANET DAVIES

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR NEIL MCANDREW

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 18/07/14 NO MEMBER LIST

View Document

01/07/141 July 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DARREN LOUIS RUSSELL

View Document

12/08/1312 August 2013 18/07/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY STELLA HARRY

View Document

07/08/127 August 2012 18/07/12 NO MEMBER LIST

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 18/07/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE LEE

View Document

03/06/113 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 18/07/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEPHENS / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LEE / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH HAWKSHAW / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DAVIES / 15/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIES / 18/07/2010

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MRS JANET ELIZABETH DAVIES

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY THOMSON / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRIL WATTS / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORRIS / 18/07/2010

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR RANDAL MARTIN

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MRS JANE ELIZABETH HAWKSHAW

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR BARRY STEPHENS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MRS JANET DAVIES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINA WILLIAMS

View Document

02/06/092 June 2009 31/07/08 PARTIAL EXEMPTION

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARGARET MORRIS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED CHERRIL WATTS

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LEE / 01/07/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LEE / 01/07/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DEWHURST

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE WOOL

View Document

03/06/083 June 2008 31/07/07 PARTIAL EXEMPTION

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 ANNUAL RETURN MADE UP TO 18/07/03

View Document

21/11/0221 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 18/07/02

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 ANNUAL RETURN MADE UP TO 18/07/01

View Document

14/11/0014 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 18/07/00

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 ANNUAL RETURN MADE UP TO 18/07/99

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 ANNUAL RETURN MADE UP TO 18/07/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 16/09/97

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 16/09/97

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 16/09/97

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 18/07/97

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 175 MEADOW RISE BRYNNA PONTYCLUN MID GLAMORGAN CF7 9TJ

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 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