MAESMAWR FARM RESORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

10/01/2410 January 2024 Notification of Boutique Resorts Limited as a person with significant control on 2016-04-06

View Document

10/01/2410 January 2024 Cessation of Mark Anthony Whitehouse as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023 Director's details changed for Mr Mark Anthony Whitehouse on 2023-12-04

View Document

12/12/2312 December 2023 Registered office address changed from Port Douglas Off Chapel Lane Templeton Narberth Dyfed SA67 8RT United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 2023-12-12

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Port Douglas Off Chapel Lane Templeton Narberth Dyfed SA67 8RT on 2023-12-04

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED MAESMAWR LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WHITEHOUSE / 21/04/2015

View Document

18/03/1618 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/05/157 May 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094127140002

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094127140001

View Document

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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