CEFNLLYN FREE RANGE LIMITED
Company Documents
Date | Description |
---|---|
24/03/2324 March 2023 | Satisfaction of charge 1 in full |
30/11/2130 November 2021 | Confirmation statement made on 2021-08-07 with updates |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Confirmation statement made on 2020-08-07 with updates |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Total exemption full accounts made up to 2018-03-31 |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/07/1923 July 2019 | FIRST GAZETTE |
10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058980400003 |
26/06/1826 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058980400002 |
26/04/1826 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058980400002 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE ELIZABETH LEWIS |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED LLOYD LEWIS |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/08/148 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) |
23/12/1023 December 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LEWIS / 07/08/2010 |
14/12/1014 December 2010 | FIRST GAZETTE |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/08/0926 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/0911 August 2009 | LOCATION OF REGISTER OF MEMBERS |
11/08/0911 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM CEFNLLYN NANTMEL LLANDRINDOD WELLS LD1 6EW |
11/08/0911 August 2009 | LOCATION OF DEBENTURE REGISTER |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | S366A DISP HOLDING AGM 07/01/08 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
07/08/067 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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