DYFFRYN CRAWNON GREEN ENERGY COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 06988629 |
Category | |
Incorporated | 12 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DYFFRYN CRAWNON GREEN ENERGY COMMUNITY INTEREST COMPANY is an active with number 06988629. It was incorporated 14 years, 9 months, 24 days ago, on 12 August 2009. The company address is Cric Cric, Crickhowell, NP8 1BN, Powys.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-18
Officer name: Mark Bevis Brenchley
Documents
Cessation of a person with significant control
Date: 16 Aug 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Bevis Brenchley
Cessation date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gil Chambers
Change date: 2016-11-17
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-17
Officer name: Mr Trevor Anthony Mosedale
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Peter Thewes
Appointment date: 2016-11-17
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Wood
Termination date: 2015-10-23
Documents
Annual return company with made up date no member list
Date: 21 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Davies
Termination date: 2015-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-16
Officer name: Beryl Mary Davies
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Old address: Cae'r Hendre Dyffryn Crawnon Llangynidr Crickhowell Powys NP8 1NU
Change date: 2014-09-10
New address: Cric Beaufort Street Crickhowell Powys NP8 1BN
Documents
Annual return company with made up date no member list
Date: 22 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type dormant
Date: 09 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 20 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type dormant
Date: 15 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Walters
Documents
Annual return company with made up date no member list
Date: 07 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Mr. Beverley Walters
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gil Chambers
Change date: 2010-08-12
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beryl Mary Davies
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Davies
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Bevis Brenchley
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gardner
Documents
Incorporation community interest company
Date: 12 Aug 2009
Category: Incorporation
Type: CICINC
Documents
Some Companies
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | OC337050 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE GUILD,BATH,BA1 5EB
Number: | 08736941 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS
Number: | 06227929 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIDES HOUSE,WOKING,GU21 5AB
Number: | 03450912 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 07064254 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STOBARTS CLOSE,KNEBWORTH,SG3 6ND
Number: | OC401454 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |