(CS01) Confirmation statement with no updates October 6, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 5, 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gwynne House Quay Street Carmarthen SA31 3JX Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from June 30, 2018 to December 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gwynne House 6 Quay Street Carmarthen SA31 3JX Wales to Gwynne House Quay Street Carmarthen SA31 3JX on February 19, 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Gwynne House 6 Quay Street Carmarthen SA31 3JX on November 9, 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2016: 20.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 23, 2015: 20.00 GBP
capital
|
|
(CH01) On May 1, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, July 2014
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed llanyngar fach caravan park LTDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 12, 2014 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 18, 2014
filed on: 18th, June 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(54 pages)
|
(SH01) Capital declared on June 11, 2014: 10.00 GBP
capital
|
|