GWERN GOF ISAF CAMPING LTD

Gwern Gof Isaf Gwern Gof Isaf, Betws-Y-Coed, LL24 0EU, Conwy, United Kingdom
StatusACTIVE
Company No.08379306
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

GWERN GOF ISAF CAMPING LTD is an active private limited company with number 08379306. It was incorporated 11 years, 4 months, 5 days ago, on 29 January 2013. The company address is Gwern Gof Isaf Gwern Gof Isaf, Betws-y-coed, LL24 0EU, Conwy, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Ms Hannah Eizabeth Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-19

Old address: Gwern Gof Isaf Capel Curig Betws-Y-Coed North Wales LL24 0EU United Kingdom

New address: Gwern Gof Isaf Capel Curig Betws-Y-Coed Conwy LL24 0EU

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Henry Williams

Change date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Thomas Henry Williams

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-14

Psc name: Thomas Henry Williams

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-14

Psc name: Hannah Eizabeth Evans

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Eizabeth Evans

Appointment date: 2024-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2024

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Margaret Elizabeth Williams

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Margaret Elizabeth Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Pant Llwyd Station Road Llanrwst Conwy LL26 0BT

New address: Gwern Gof Isaf Capel Curig Betws-Y-Coed North Wales LL24 0EU

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Williams

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Williams

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Thomas Henry Williams

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Elizabeth Williams

Change date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mrs Kirsty Williams

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Elizabeth Williams

Change date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mrs Margaret Elizabeth Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Henry Williams

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Williams

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Elizabeth Williams

Change date: 2013-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: Gwern Gof Isaf Capel Curig Betws Y Coed North Wales LL24 0EU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Williams

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Elizabeth Williams

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLINE MANAGEMENT GROUP LIMITED

CHAPELTHORNE,DEVON,EX17 5AR

Number:08958881
Status:ACTIVE
Category:Private Limited Company

BENCHDOGS LTD

BLACKDOWN VIEW,TAUNTON,TA3 5LS

Number:11850001
Status:ACTIVE
Category:Private Limited Company

JMK JUNIOR LTD

1A CLUNY SQUARE,BANFFSHIRE,AB56 1AH

Number:SC257396
Status:ACTIVE
Category:Private Limited Company

MY UTILITIES LIMITED

48 ADELAIDE STREET,FLEETWOOD,FY7 6EE

Number:11717375
Status:ACTIVE
Category:Private Limited Company

OWL INTUITION LIMITED

UNIT 14/15 ADMIRALTY WAY,CAMBERLEY,GU15 3DT

Number:07885068
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER PROPERTIES LIMITED

ROOM 41-42 639 ENTERPRISE CENTRE,LONDON,N17 8AA

Number:02900236
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