- Company Overview for NEYLAND CIC (09184190)
- Filing history for NEYLAND CIC (09184190)
- People for NEYLAND CIC (09184190)
- Charges for NEYLAND CIC (09184190)
- More for NEYLAND CIC (09184190)
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) |
---|---|---|---|
27 May 2019 | AA01 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 | |
12 Jan 2019 | MR01 | Registration of charge 091841900001, created on 9 January 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
26 Aug 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
28 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
28 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
31 May 2017 | AD01 | Registered office address changed from Neyland Athletic Club John Street Neyland Pembrokeshire SA73 1th to Yelverton House St. John Street Whitland Carmarthenshire SA34 0AW on 31 May 2017 | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
17 Aug 2016 | CH01 | Director's details changed for Mr Mike Harry on 9 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Miler Harry on 9 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Miler Harry as a director on 9 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Paul Graham Smith as a director on 7 August 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AR01 | Annual return made up to 20 August 2015 no member list | |
06 Sep 2015 | AP01 | Appointment of Mr Colin Richard John as a director on 24 August 2015 | |
06 Sep 2015 | AP01 | Appointment of Paul Graham Smith as a director on 24 August 2015 | |
06 Sep 2015 | AP01 | Appointment of Mr Richard Daniel Price Lewis as a director on 24 August 2015 | |
20 Aug 2014 | CICINC | Incorporation of a Community Interest Company |