- Company Overview for C.P.D. PORTHMADOG F.C. LTD. (02871886)
- Filing history for C.P.D. PORTHMADOG F.C. LTD. (02871886)
- People for C.P.D. PORTHMADOG F.C. LTD. (02871886)
- Charges for C.P.D. PORTHMADOG F.C. LTD. (02871886)
- More for C.P.D. PORTHMADOG F.C. LTD. (02871886)
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) |
---|---|---|---|
05 Feb 2020 | AP01 | Appointment of Mr Richard Harvey as a director on 1 December 2019 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Christopher Thomas Jones on 1 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Christopher Thomas Jones as a director on 1 December 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Dafydd Wyn Jones as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Clive Anthony Hague as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Robert Ieuan Griffiths as a director on 31 January 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
29 Nov 2018 | TM01 | Termination of appointment of Dafydd Gerallt Owen as a director on 16 November 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
28 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
19 Aug 2016 | MR01 | Registration of charge 028718860003, created on 12 August 2016 | |
12 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
04 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Dec 2015 | AR01 | Annual return made up to 15 November 2015 no member list | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 | Annual return made up to 15 November 2014 no member list | |
30 Dec 2014 | AD01 | Registered office address changed from 56 Maes Gerddi Porthmadog Gwynedd LL49 9LE to Llwyn Madyn, Muriau, Criccieth, Gwynedd Muriau Estate Criccieth Gwynedd LL52 0RU on 30 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |