(AD01) Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands, Llanelli SA14 6RX on Tuesday 27th February 2024
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 12th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 073130300001 satisfaction in full.
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 073130300002 satisfaction in full.
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Lammas Street Carmarthen SA31 3AL Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073130300001, created on Friday 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 073130300002, created on Friday 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 31st January 2020
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY to 24 Lammas Street Carmarthen SA31 3AL on Friday 29th November 2019
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Wednesday 31st January 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 13th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, November 2013
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed st maurs estate LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, November 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Monday 22nd July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 13th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) On Tuesday 20th July 2010 - new secretary appointed
filed on: 20th, July 2010
| officers
|
|
(NEWINC) Company registration
filed on: 13th, July 2010
| incorporation
|
Free Download
(23 pages)
|