CAMBRIAN DRAGON INVESTMENTS LIMITED
Company number 00806752
- Company Overview for CAMBRIAN DRAGON INVESTMENTS LIMITED (00806752)
- Filing history for CAMBRIAN DRAGON INVESTMENTS LIMITED (00806752)
- People for CAMBRIAN DRAGON INVESTMENTS LIMITED (00806752)
- More for CAMBRIAN DRAGON INVESTMENTS LIMITED (00806752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 5 September 2024 | |
13 Sep 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 5 September 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Alun Meilyr Williams-Rees on 30 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Iwan Meuryg Williams-Rees on 30 August 2024 | |
30 Aug 2024 | PSC07 | Cessation of Bertram Denys Williams-Rees as a person with significant control on 30 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | PSC01 | Notification of Bertram Denys Williams-Rees as a person with significant control on 20 May 2021 | |
25 Jan 2021 | MA | Memorandum and Articles of Association | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | TM02 | Termination of appointment of Bertram Denys Williams-Rees as a secretary on 15 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Bertram Denys Williams-Rees as a director on 15 December 2020 | |
19 May 2020 | AD01 | Registered office address changed from C/O Harris Bassett 5 Llys Felin Newydd Phoenix Way Enterprise Park Swansea West Glamorgan SA7 9FG to 5 New Mill Court Phoenix Way, Enterprise Park Swansea SA7 9FG on 19 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Alun Meilyr William-Rees on 18 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Iwan Meuryg Rees on 18 May 2020 | |
18 May 2020 | CH03 | Secretary's details changed for Mr Bertram Denys Williams Rees on 18 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Bertram Denys Williams Rees on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Joan Samuel Rees as a director on 16 April 2020 |