SUSTAINABLE GWYNEDD GYNALADWY CYF

Company Documents

DateDescription
22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GORMAN

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 11/08/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
C/O TRAVELINE CYMRU
GANOLFAN FENTER MARKET PLACE
PENRHYNDEUDRAETH
GWYNEDD
LL48 6LP
WALES

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 11/08/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACYE BACMEISTER / 30/03/2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MRS CAROLINE FRANCES KIRKLAND VOELCKER

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORMAN / 09/07/2012

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR RICHARD GORMAN

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNED 1A PARC BUSNES PENAMSER PORTHMADOG GWYNEDD LL49 9GB UNITED KINGDOM

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS POST

View Document

23/08/1123 August 2011 11/08/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNED A1 PARC BUNES PENAMSER PORTHMADOG GWYNEDD LL49 9GB

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR JESTON RICHARD HOMFRAY

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS TRACYE BACMEISTER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN GAMBLE

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN EINIR ROBERTS / 11/08/2010

View Document

23/08/1023 August 2010 11/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS GAMBLE / 11/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIFIONA ELISABETH THOMAS LANE / 11/08/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR DENNIS ALLEN POST

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE VOELCKER

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BADLEY

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 11/08/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JANE CAREY-EVANS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JANE CAREY-EVANS

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 11/08/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ENFYS CHAPMAN

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE GASKELL

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR STUART BOND

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 12/08/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 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