- Company Overview for CYMDEITHAS ABERAERON SOCIETY (07641820)
- Filing history for CYMDEITHAS ABERAERON SOCIETY (07641820)
- People for CYMDEITHAS ABERAERON SOCIETY (07641820)
- More for CYMDEITHAS ABERAERON SOCIETY (07641820)
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) |
---|---|---|---|
20 Apr 2018 | TM01 | Termination of appointment of Margaret Bevan as a director on 20 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from C/O Margaret Bevan Y Faenol Lampeter Road Aberaeron Dyfed SA46 0ED to Hafod South Road Aberaeron SA46 0DP on 20 April 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | AP01 | Appointment of Mr Raymond Lewis Williams as a director on 19 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Nigel Rowland Jones as a director on 19 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Gareth Alford Bevan as a director on 19 September 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mr Nicholas Edwin Sawyer as a director on 15 April 2017 | |
08 Dec 2016 | TM01 | Termination of appointment of David Emrys Jones as a director on 20 September 2016 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 May 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
20 May 2016 | CH01 | Director's details changed for Sandra Margaret Evans on 31 August 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Raymond Lewis Williams as a director on 15 September 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Phillip Ronald Davies on 15 September 2015 | |
01 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 | Annual return made up to 17 May 2015 no member list | |
08 Jun 2015 | TM01 | Termination of appointment of Arwel Williams as a director on 21 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from 19 Clos Pencarreg Aberaeron Dyfed SA46 0DX to C/O Margaret Bevan Y Faenol Lampeter Road Aberaeron Dyfed SA46 0ED on 5 May 2015 | |
10 Nov 2014 | AP01 | Appointment of Mr Phillip Ronald Davies as a director on 16 September 2014 | |
10 Nov 2014 | AP01 | Appointment of Mrs Lisa Jane Raw-Rees as a director on 16 September 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Margaret Bevan as a secretary on 10 November 2014 | |
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 | Annual return made up to 17 May 2014 no member list | |
10 Jun 2014 | CH01 | Director's details changed for Mr Arwel Williams on 31 July 2013 | |
10 Jun 2014 | AP01 | Appointment of Mr Roger Gordon Hart as a director |