Advanced company searchLink opens in new window

LLENYDDIAETH CYMRU / LITERATURE WALES

Company number 07779153

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)
09 Sep 2022 AD01 Registered office address changed from Glyn Jones Centre Wales Millenium Centre Bute Place Cardiff CF10 5AL Wales to Canolfan Ysgrifennu Tŷ Newydd Writing Centre Llenyddiaeth Cymru / Literature Wales Llanystumdwy Cricieth Gwynedd LL52 0LW on 9 September 2022
17 May 2022 TM02 Termination of appointment of Elena Schmitz as a secretary on 6 May 2022
17 May 2022 AP03 Appointment of Miss Alys Lewin as a secretary on 5 May 2022
18 Feb 2022 TM01 Termination of appointment of Elizabeth Margaret George as a director on 16 February 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 TM01 Termination of appointment of Cathryn Mary Groves as a director on 26 October 2021
29 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
07 Jun 2021 TM01 Termination of appointment of Katie Teresa North as a director on 20 May 2021
07 Jun 2021 TM01 Termination of appointment of Radhika Mohanram as a director on 20 May 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 AP03 Appointment of Mrs Elena Schmitz as a secretary on 29 September 2020
25 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
20 Dec 2019 TM02 Termination of appointment of Ifan Peredur Brychan as a secretary on 20 December 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 AP01 Appointment of Ms Natalie Jerome as a director on 23 November 2019
29 Nov 2019 AP01 Appointment of Dr Cathryn Charnell-White as a director on 23 November 2019
20 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
22 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 AP01 Appointment of Ms Christina Thatcher as a director on 12 March 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 CH01 Director's details changed for Dr Katie Teresa North on 5 February 2019
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
26 Sep 2018 AP01 Appointment of Ms Cathryn Mary Groves as a director on 12 September 2018
26 Sep 2018 TM01 Termination of appointment of William Ayot as a director on 13 September 2018