GWERN GOF ISAF CAMPING LTD
Status | ACTIVE |
Company No. | 08379306 |
Category | Private Limited Company |
Incorporated | 29 Jan 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Williams
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Elizabeth Williams
Documents
Some Companies
AIRLINE MANAGEMENT GROUP LIMITED
CHAPELTHORNE,DEVON,EX17 5AR
Number: | 08958881 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKDOWN VIEW,TAUNTON,TA3 5LS
Number: | 11850001 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CLUNY SQUARE,BANFFSHIRE,AB56 1AH
Number: | SC257396 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ADELAIDE STREET,FLEETWOOD,FY7 6EE
Number: | 11717375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14/15 ADMIRALTY WAY,CAMBERLEY,GU15 3DT
Number: | 07885068 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 41-42 639 ENTERPRISE CENTRE,LONDON,N17 8AA
Number: | 02900236 |
Status: | ACTIVE |
Category: | Private Limited Company |