NATIONAL PHILHARMONIC ORCHESTRA LIMITED

Swn Yr Afon Swn Yr Afon, Whitland, SA34 0YD, Pembrokeshire
StatusACTIVE
Company No.01298831
CategoryPrivate Limited Company
Incorporated16 Feb 1977
Age47 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

NATIONAL PHILHARMONIC ORCHESTRA LIMITED is an active private limited company with number 01298831. It was incorporated 47 years, 3 months, 16 days ago, on 16 February 1977. The company address is Swn Yr Afon Swn Yr Afon, Whitland, SA34 0YD, Pembrokeshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Ms Sherridan Marie Millar

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Pr Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Crown Business Centre 10 High Street Otford Sevenoaks TN14 5PQ England

New address: Swn Yr Afon Glandwr Whitland Pembrokeshire SA34 0YD

Change date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Frances Mack

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: 9 Pembroke Road Sevenoaks Kent TN13 1XR

New address: Crown Business Centre 10 High Street Otford Sevenoaks TN14 5PQ

Change date: 2019-11-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pr Secretaries Limited

Appointment date: 2018-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Porritt Rainey Limited

Termination date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Paul Robert Sax

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Paul Robert Sax

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-15

Psc name: Sally Frances Mack

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-15

Psc name: Paul Robert Sax

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date

Date: 05 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Sax

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Frances Mack

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Sax

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / shirley sax / 31/12/2006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 05/09/03 from: the old school house bridge road hunton bridge kings langley hertfordshire WD4 8RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1999

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/98

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1997

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/96

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1996

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/95

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1995

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/93

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1993

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1993

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/92

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1991

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 11/07/90 from: 63 new cavendish street london W1M 7RD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF


Some Companies

ALLSPARKS ELECTRICAL (NW) LTD

C/O REDSTONE ACCOUNTANCY SUITE 510,SALFORD,M50 3UB

Number:11856468
Status:ACTIVE
Category:Private Limited Company

BLACK CHILLI LONDON LIMITED

119 STAYTON ROAD,SUTTON,SM1 2PS

Number:08144099
Status:ACTIVE
Category:Private Limited Company

DEGANWY OUT OF SCHOOL CLUB LIMITED

YSGOL DEGANWY,CONWY,LL31 9YB

Number:04815885
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MY ASIAN WEDDING STORE LIMITED

231A GROVE LANE,ALTRINCHAM,WA15 8PX

Number:10488840
Status:ACTIVE
Category:Private Limited Company
Number:RS007035
Status:ACTIVE
Category:Registered Society

SMYRNA ORGANISATION LTD

55C ARUNDEL ROAD,BRIGHTON,BN2 5TB

Number:11830215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source