CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Termination of appointment of Clare Argent as a director on 2025-04-30 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Termination of appointment of Jessica Mary Craft as a director on 2024-05-02 |
15/05/2415 May 2024 | Termination of appointment of Catherine Cornelia Smyth as a director on 2024-05-02 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-03-31 |
10/12/2310 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-06 with no updates |
12/10/2312 October 2023 | Notification of John Paul Williams as a person with significant control on 2023-03-23 |
12/10/2312 October 2023 | Registered office address changed from Dolwar Llanrhaeadr Denbigh Denbighshire LL16 4NT Wales to Plas Dyfnog Llanrhaeadr Denbigh LL16 4NN on 2023-10-12 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Termination of appointment of Adrian Wynne Evans as a director on 2023-01-19 |
26/01/2326 January 2023 | Appointment of Ms Julia Caroline Williams as a director on 2023-01-19 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
03/11/223 November 2022 | Appointment of Ms Tracey Sian Williams as a director on 2022-10-06 |
03/11/223 November 2022 | Termination of appointment of Phillip Stanley Edwards as a director on 2022-10-06 |
03/11/223 November 2022 | Appointment of Mrs Clare Argent as a director on 2022-10-06 |
03/11/223 November 2022 | Termination of appointment of Angharad Wyn Rawson-Edwards as a director on 2022-10-06 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
23/10/2123 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
21/09/1921 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
12/09/1912 September 2019 | ADOPT ARTICLES 27/08/2019 |
12/09/1912 September 2019 | STATEMENT OF COMPANY'S OBJECTS |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
13/11/1813 November 2018 | SECRETARY APPOINTED MS SAMANTHA JANE JONES |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 6 LON NANT DENBIGH DENBIGHSHIRE LL16 4BE |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANN BITCON |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, SECRETARY ANN BITCON |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES JONES |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS |
16/10/1816 October 2018 | CESSATION OF ANN BITCON AS A PSC |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
05/07/175 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
27/03/1727 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | 06/09/15 NO MEMBER LIST |
28/06/1528 June 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
28/09/1428 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER JONES / 31/07/2014 |
28/09/1428 September 2014 | 06/09/14 NO MEMBER LIST |
28/09/1428 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MARI WILLIAMS |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | DIRECTOR APPOINTED MRS LLINOS ANN RAWSON |
28/10/1328 October 2013 | 06/09/13 NO MEMBER LIST |
27/10/1327 October 2013 | DIRECTOR APPOINTED MR RICHARD THOMPSON |
27/10/1327 October 2013 | DIRECTOR APPOINTED MR JAMES ROGER JONES |
27/10/1327 October 2013 | DIRECTOR APPOINTED MR PHILLIP STANLEY EDWARDS |
27/10/1327 October 2013 | DIRECTOR APPOINTED MRS SHIRLEY ANNE VAN DER BIJL |
27/10/1327 October 2013 | DIRECTOR APPOINTED MRS MARI GWYN WILLIAMS |
27/10/1327 October 2013 | DIRECTOR APPOINTED MR ADRIAN WYNNE EVANS |
27/10/1327 October 2013 | DIRECTOR APPOINTED MRS ANGHARAD WYN RAWSON-EDWARDS |
27/10/1327 October 2013 | DIRECTOR APPOINTED MRS JESSICA MARY CRAFT |
27/10/1327 October 2013 | DIRECTOR APPOINTED MR PHILIP OWEN WILLIAMS |
27/10/1327 October 2013 | DIRECTOR APPOINTED MR DAVID ARTHUR RICHARD WILSON |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/09/126 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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