Advanced company searchLink opens in new window

COLEG LLANYMDDYFRI

Company number 08133485

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2012 MEM/ARTS Memorandum and Articles of Association
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2012 NEWINC Incorporation