Advanced company searchLink opens in new window

CLYNNOG FARM MAINTENANCE LTD

Company number 05722470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2018 AP01 Appointment of Mr David Ashton as a director on 8 January 2018
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Oct 2017 AP01 Appointment of Mr Graham Frank Baskeyfield as a director on 17 October 2017
24 Aug 2017 TM01 Termination of appointment of John Ewan Griffiths as a director on 4 August 2017
04 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Oct 2016 TM01 Termination of appointment of Beth Alexander as a director on 1 October 2016
21 Mar 2016 AP01 Appointment of Mrs Katharine Diana Jackson as a director on 20 March 2016
07 Mar 2016 AP01 Appointment of Mr David Darren Betts-Hollinrake as a director on 8 February 2016
04 Mar 2016 TM01 Termination of appointment of Jonathan Bradshaw as a director on 14 February 2016
27 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 12
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 12
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 13
09 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mrs Geraldine Mills as a director
01 Mar 2013 TM01 Termination of appointment of Susana Maclean as a director
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Apr 2012 AP03 Appointment of Martin Crowe as a secretary
25 Apr 2012 AD01 Registered office address changed from Regent House 17 Church Street Beaumaris Anglesey LL58 8AB on 25 April 2012
25 Apr 2012 TM02 Termination of appointment of Julie Berry as a secretary
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Jan 2012 TM02 Termination of appointment of Julie Berry as a secretary