- Company Overview for CYMRYD RHAN (01961994)
- Filing history for CYMRYD RHAN (01961994)
- People for CYMRYD RHAN (01961994)
- Charges for CYMRYD RHAN (01961994)
- More for CYMRYD RHAN (01961994)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | PSC01 | Notification of Stephen John Thomas as a person with significant control on 28 June 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Stephen John Thomas as a director on 28 June 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
15 Jan 2024 | CH01 | Director's details changed for Mr Adrian Jones on 11 January 2024 | |
15 Jan 2024 | PSC04 | Change of details for Mr Adrian Jones as a person with significant control on 11 January 2024 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Laura Hughes as a director on 13 October 2023 | |
16 Oct 2023 | PSC07 | Cessation of Laura Hughes as a person with significant control on 13 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr Nicholas David Evans as a person with significant control on 1 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr John William Livesey as a person with significant control on 1 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Unit 8 Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU United Kingdom to Balcony Office First Floor Town Hall Great Oak Street Llanidloes Powys SY18 6BN on 2 October 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU Wales to Unit 8 Plas Pentwyn Community Centre Castle Road Coedpoeth Wrexham LL11 3NU on 31 March 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Tomos Glyn Turner as a director on 1 February 2023 | |
01 Feb 2023 | PSC07 | Cessation of Tomos Glyn Turner as a person with significant control on 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Allan Lloyd as a director on 21 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Allan William Lloyd as a person with significant control on 21 September 2022 | |
25 May 2022 | TM01 | Termination of appointment of Sarah Williams as a director on 25 May 2022 | |
25 May 2022 | PSC07 | Cessation of Sarah Williams as a person with significant control on 25 May 2022 | |
18 May 2022 | MR04 | Satisfaction of charge 019619940003 in full | |
02 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 |