LLANERCH-Y-MOR DOCK HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 19/03/2519 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/06/244 June 2024 | Appointment of Mr John Rowley as a director on 2024-04-16 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 17/04/2417 April 2024 | Termination of appointment of Catherine Patricia Scott as a director on 2024-04-16 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLEY / 01/06/2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE PATRICIA SCOTT |
| 13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROWLEY |
| 13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA SCOTT / 01/06/2018 |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GREENACRES LEDSHAM HALL LANE LEDSHAM LEDSHAM CHESHIRE CH66 9PE ENGLAND |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/08/1617 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 04/01/164 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096572630001 |
| 25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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