Advanced company searchLink opens in new window

LLYS EMRYS APARTMENTS CYF

Company number 06758384

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)
30 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
06 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
05 Sep 2013 AP01 Appointment of Mr Samuel David Mckinley as a director
05 Sep 2013 TM01 Termination of appointment of Tania Jones as a director
12 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Tania Maria Jones on 24 November 2012
13 Dec 2012 CH03 Secretary's details changed for Tania Maria Jones on 24 November 2012
28 Jun 2012 TM01 Termination of appointment of Andrew Paynter as a director
09 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Tania Maria Jones on 24 November 2010
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mr Andrew Mark Paynter on 1 November 2009
01 Dec 2009 CH01 Director's details changed for Tania Maria Jones on 1 November 2009
25 Jun 2009 288a Director appointed andrew paynter
25 Jun 2009 287 Registered office changed on 25/06/2009 from c/o dunn & ellis 7 high street porthmadog gwynedd LL49 9LK wales
25 Jun 2009 288a Director and secretary appointed tania maria jones