COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND
Company number 05185562
- Company Overview for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND (05185562)
- Filing history for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND (05185562)
- People for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND (05185562)
- Charges for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND (05185562)
- More for COEDWIG GYMUNEDOL LONG WOOD COMMUNITY WOODLAND (05185562)
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) |
---|---|---|---|
06 Dec 2017 | AP01 | Appointment of Mr Herbert Lewis as a director on 4 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Carolyn Mary Swain as a director on 4 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Philip Colin Swain as a director on 4 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of John Ivor Williams as a director on 4 December 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Geoffrey Walter Hicks as a director on 22 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
22 Feb 2017 | AA | Unaudited abridged accounts made up to 31 July 2016 | |
07 Dec 2016 | AP01 | Appointment of Ms Leia Angharad Duffee as a director on 21 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Marilyn James as a director on 6 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from Goetre Uchaf Betws Bledrws Lampeter Ceredigion SA48 8NP to Canolfan Gymunedol Long Wood Llanfair Clydogau Lampeter Ceredigion SA48 8NE on 2 August 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Jamie Miller as a director on 7 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Sarah Jane Boss as a director on 7 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Anthony Robert Eames as a director on 7 December 2015 | |
17 Aug 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
23 Dec 2014 | AP01 | Appointment of Mr Anthony Robert Eames as a director on 8 December 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Benedict Charles Allen as a director on 1 August 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
30 May 2014 | TM01 | Termination of appointment of Charles Purton as a director | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |