- Company Overview for COLEG LLANYMDDYFRI (08133485)
- Filing history for COLEG LLANYMDDYFRI (08133485)
- People for COLEG LLANYMDDYFRI (08133485)
- Charges for COLEG LLANYMDDYFRI (08133485)
- More for COLEG LLANYMDDYFRI (08133485)
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) |
---|---|---|---|
12 Nov 2018 | AP01 | Appointment of Mr David Hugh Jones as a director on 4 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
30 May 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
12 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Mrs Ruth Elisabeth Williams on 20 July 2016 | |
13 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
25 Feb 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 August 2015 | |
25 Feb 2016 | AD01 | Registered office address changed from Llandovery College Queesnway Llandovery Carmarthenshire SA20 0EE to Llandovery College Queensway Llandovery Dyfed SA20 0EE on 25 February 2016 | |
30 Oct 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
09 Sep 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
18 Jun 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 6 July 2013 no member list | |
08 Jul 2013 | CH01 | Director's details changed for Mr William Hopkin Joseph on 1 July 2013 | |
16 May 2013 | AP01 | Appointment of Mrs Ruth Elisabeth Williams as a director | |
17 Apr 2013 | AP01 | Appointment of Mr David Rowland Rees-Evans as a director | |
16 Apr 2013 | AD01 | Registered office address changed from Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ United Kingdom on 16 April 2013 | |
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | NEWINC | Incorporation |