PLAS YNYSHIR HALL HOTEL LIMITED

Ynyshir Hall Ynyshir Hall, Machynlleth, SY20 8TA, Powys, Wales
StatusACTIVE
Company No.07864646
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PLAS YNYSHIR HALL HOTEL LIMITED is an active private limited company with number 07864646. It was incorporated 12 years, 6 months, 17 days ago, on 29 November 2011. The company address is Ynyshir Hall Ynyshir Hall, Machynlleth, SY20 8TA, Powys, Wales.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Anne Talbot

Change date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Anne Talbot

Change date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Gareth William Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Mrs Jennifer Anne Talbot

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Anne Talbot

Change date: 2021-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ynyshir Hall Holdings Limited

Change date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

New address: Ynyshir Hall Eglwys Fach Machynlleth Powys SY20 8TA

Old address: Ynyshir Hall Eglwysfach Machynlleth Powys SV20 8TA

Change date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ynyshir Hall Holdings Limited

Notification date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Andrew Talbot

Change date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-29

Psc name: Mrs Jennifer Anne Talbot

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge part release with charge number

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 078646460003

Documents

View document PDF

Mortgage charge part release with charge number

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-02

Charge number: 078646460004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 078646460003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Miss Amelia Dora Eiriksson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Capital : 1,100 GBP

Date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Reen

Termination date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: Joan Agnes Reen

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Talbot

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Mrs Jennifer Anne Talbot

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Reen

Change date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joan Agnes Reen

Change date: 2011-11-29

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS BUSINESS SERVICES LIMITED

ABACUS HOUSE,STOCKPORT,SK2 6NG

Number:04390147
Status:ACTIVE
Category:Private Limited Company

LINGERIEBODYWORKS.COM LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:06946983
Status:ACTIVE
Category:Private Limited Company

NORBERT RGN LIMITED

10 BLUNT AVENUE,CHESTERFIELD,S43 3AP

Number:11697271
Status:ACTIVE
Category:Private Limited Company

ON CUE SOLUTIONS LTD

7 CROFT VIEW,CHESTERFIELD,S43 4FS

Number:08841762
Status:ACTIVE
Category:Private Limited Company

SG UK HOLDING COMPANY LTD

WILLOW PARK PROSPECT ROAD,DERBY,DE5 8RE

Number:08855143
Status:ACTIVE
Category:Private Limited Company

SJ'S COSMETICS LTD

13 WOODSIDE,WALTHAM CROSS,EN7 5DE

Number:11918876
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