MEITHRINFA GYMRAEG DERWEN DEG
Status | ACTIVE |
Company No. | 09033123 |
Category | |
Incorporated | 09 May 2014 |
Age | 10 years, 23 days |
Jurisdiction | Wales |
SUMMARY
MEITHRINFA GYMRAEG DERWEN DEG is an active with number 09033123. It was incorporated 10 years, 23 days ago, on 09 May 2014. The company address is Meithrinfa Gymraeg Derwen Deg Plas Tre Marl Meithrinfa Gymraeg Derwen Deg Plas Tre Marl, Cyffordd Llandudno, LL31 9HL, Conwy, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Appoint person director company with name date
Date: 03 Jun 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Eurgain Llwyd
Appointment date: 2023-02-22
Documents
Termination director company with name termination date
Date: 03 Jun 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth George Roberts
Termination date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-27
Officer name: Mr Gareth George Roberts
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Llion Huws Elis
Termination date: 2020-02-27
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eirian Peters Williams
Termination date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 07 May 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Ieuan Gwyn Roberts
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Resolution
Date: 16 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Jun 2017
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 02 Jun 2017
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Llion Scott
Appointment date: 2017-03-08
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
Old address: Swyddfa Menter Iaith Conwy Y Sgwar Llanrwst Conwy LL26 0LD
Change date: 2016-10-12
New address: Meithrinfa Gymraeg Derwen Deg Plas Tre Marl Broad Street Cyffordd Llandudno Conwy LL31 9HL
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Llion Huws Elis
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-10
Officer name: Mrs Nia Rhian Owen
Documents
Annual return company with made up date no member list
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annette Evans
Change date: 2016-06-09
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-28
Officer name: Anna Openshaw
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-09
Officer name: Mrs Anna Openshaw
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-05
Officer name: Mrs Annette Evans
Documents
Termination director company with name termination date
Date: 02 Mar 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nia Rhian Owen
Termination date: 2015-02-05
Documents
Some Companies
THE OLD TREASURY,PORTSMOUTH,PO5 4DJ
Number: | 11629339 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 04714126 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
322 GREEN LANE,LONDON,SW16 3AS
Number: | 10119725 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 32A 1ST FLOOR,MANCHESTER,M8 8NP
Number: | 08582940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN HEATING & PLUMBING SOLUTIONS LIMITED
10 LYTHALL AVENUE,LYTHAM ST. ANNES,FY8 4HF
Number: | 09962666 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW ROAD,LONDON,E1 2AX
Number: | 11640769 |
Status: | ACTIVE |
Category: | Private Limited Company |