CRANC CYFYNGEDIG
Status | ACTIVE |
Company No. | 05246923 |
Category | Private Limited Company |
Incorporated | 30 Sep 2004 |
Age | 19 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CRANC CYFYNGEDIG is an active private limited company with number 05246923. It was incorporated 19 years, 8 months, 15 days ago, on 30 September 2004. The company address is 46 Cardiff Road 46 Cardiff Road, Cardiff, CF5 2DT.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Notification of a person with significant control
Date: 29 Jun 2023
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-28
Psc name: Greg Robert Provan
Documents
Notification of a person with significant control
Date: 29 Jun 2023
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dafydd Ap Errol Jones
Notification date: 2018-09-28
Documents
Withdrawal of a person with significant control statement
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company
Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Siwan Mererid Jones
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justine Provan
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Siwan Mererid Jones
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Greg Robert Provan
Change date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Dafydd Ap Errol Jones
Documents
Change person secretary company with change date
Date: 16 Nov 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dafydd Ap Errol Jones
Change date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 9900@1
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 25/07/05 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mandaco 412 LIMITED\certificate issued on 29/10/04
Documents
Some Companies
ADVANCED CLAIMS MANAGEMENT LIMITED
PEGASUS HOUSE BAKEWELL ROAD,PETERBOROUGH,PE2 6YS
Number: | 08221649 |
Status: | ACTIVE |
Category: | Private Limited Company |
163A WARWICK ROAD,SOLIHULL,B92 7AR
Number: | 09167108 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 03465036 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE BUILDING SERVICES (YORKSHIRE) LTD
132 STREET LANE, GILDERSOME,LEEDS,LS27 7JB
Number: | 08329032 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11437590 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL FINTECH COMPANY LIMITED
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 10537853 |
Status: | ACTIVE |
Category: | Private Limited Company |