- Company Overview for MOELOGAN 2 (HOLDINGS) CYFYNGEDIG (06517525)
- Filing history for MOELOGAN 2 (HOLDINGS) CYFYNGEDIG (06517525)
- People for MOELOGAN 2 (HOLDINGS) CYFYNGEDIG (06517525)
- Charges for MOELOGAN 2 (HOLDINGS) CYFYNGEDIG (06517525)
- More for MOELOGAN 2 (HOLDINGS) CYFYNGEDIG (06517525)
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) |
---|---|---|---|
28 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
03 Aug 2017 | PSC07 | Cessation of Geraint John Davies as a person with significant control on 6 June 2017 | |
03 Aug 2017 | PSC07 | Cessation of Robin Williams as a person with significant control on 6 June 2017 | |
03 Aug 2017 | PSC02 | Notification of John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 6 June 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2017 | TM01 | Termination of appointment of Robin Williams as a director on 19 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Geraint John Davies as a director on 19 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of James Duncan Brodie as a director on 19 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Muxin Ma as a director on 19 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Christopher James Tanner as a director on 19 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Gaby Amiel as a director on 19 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Geraint John Davies as a secretary on 19 April 2017 | |
25 Apr 2017 | AP04 | Appointment of Moelogan 2 (O&M) Cyfyngedig as a secretary on 19 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Moelogan Fawr Carmel Llanrwst Conwy LL26 0NY to Cae Sgubor Ffordd Pennant Eglwysbach Conwy LL28 5UN on 4 August 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
25 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
26 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |