- Company Overview for CLYNNOG FARM MAINTENANCE LTD (05722470)
- Filing history for CLYNNOG FARM MAINTENANCE LTD (05722470)
- People for CLYNNOG FARM MAINTENANCE LTD (05722470)
- More for CLYNNOG FARM MAINTENANCE LTD (05722470)
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
|
|
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
|
|
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
|
|
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 |