LLANFIHANGEL TOR-Y-MYNYDD COMMUNITY PROJECTS LIMITED
Status | ACTIVE |
Company No. | 04289115 |
Category | |
Incorporated | 18 Sep 2001 |
Age | 22 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
LLANFIHANGEL TOR-Y-MYNYDD COMMUNITY PROJECTS LIMITED is an active with number 04289115. It was incorporated 22 years, 9 months ago, on 18 September 2001. The company address is Tor Y Mynydd Farm Tor Y Mynydd Farm, Chepstow, NP16 6NU, Monmouthshire.
Company Fillings
Termination director company with name termination date
Date: 12 Jun 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-01
Officer name: Richard William Linnell
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-24
Officer name: Paul Henry Williams
Documents
Confirmation statement with no updates
Date: 09 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Mr Anthony Wynne Williams
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Mr Richard William Linnell
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Henry Williams
Appointment date: 2022-06-15
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aled Evans
Appointment date: 2022-06-15
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Stewart Robins
Termination date: 2022-06-15
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Philip Knight
Termination date: 2022-06-15
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-15
Officer name: Meriel Ann Kirkby
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Evans
Termination date: 2022-06-15
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr Alan John Evans
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 20 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Annual return company with made up date no member list
Date: 04 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Annual return company with made up date no member list
Date: 08 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Christopher Philip Knight
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Stewart Robins
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan John Evans
Change date: 2010-09-18
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/09/08
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/06
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/05
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/04
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/03
Documents
Accounts with accounts type dormant
Date: 16 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/02
Documents
Legacy
Date: 19 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: beechey house 87 church street crowthorne berkshire RG45 7AW
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
C AMOSS PLUMBING & HEATING LIMITED
UNIT 14 RIDUNA PARK STATION ROAD,WOODBRIDGE,IP12 1QT
Number: | 11553311 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LINTON ROAD,EAST SUSSEX,TN34 1TN
Number: | 05195873 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT
Number: | 09152239 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BOULEVARD HOUSE,TUNSTALL,ST6 5TT
Number: | 10922481 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 CHILTERN CLOSE,HENLEY ON THAMES,RG9 1RH
Number: | 10626398 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUB HOUSE,OLDHAM,OL1 3JY
Number: | 01796080 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |