CYMDEITHAS TAFARN SINC LTD
Status | ACTIVE |
Company No. | 11024784 |
Category | |
Incorporated | 20 Oct 2017 |
Age | 6 years, 7 months, 12 days |
Jurisdiction | Wales |
SUMMARY
CYMDEITHAS TAFARN SINC LTD is an active with number 11024784. It was incorporated 6 years, 7 months, 12 days ago, on 20 October 2017. The company address is Tafarn Sinc Rhosybwlch Tafarn Sinc Rhosybwlch, Clynderwen, SA66 7QU, Sir Benfro, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 08 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Donne
Termination date: 2024-04-29
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaw David Povey
Termination date: 2023-05-19
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Mrs Sharon Diane Edge
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Mrs Joanna Elizabeth Clare Salmon
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Mr Shaw David Povey
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-25
Officer name: Carla Cordelia Thomas
Documents
Accounts amended with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-19
Officer name: David Anthony Evans
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Notice of removal of a director
Date: 28 Oct 2021
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Evans
Appointment date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notice of removal of a director
Date: 19 May 2021
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-26
Officer name: Mr David Anthony Evans
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-26
Officer name: David Howard Jennings
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Evans
Termination date: 2020-05-26
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Linda Barnes
Termination date: 2020-03-01
Documents
Accounts amended with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts amended with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Christopher John Roscoe
Documents
Notification of a person with significant control
Date: 13 Sep 2019
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cymdeithas Tafarn Sinc Cyf
Notification date: 2018-01-09
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: David Anthony Evans
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marian Linda Barnes
Appointment date: 2019-08-16
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Hafwen Vaughan
Appointment date: 2019-07-02
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mr David Howard Jennings
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Donne
Appointment date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mr Christopher John Roscoe
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mrs Carla Cordelia Thomas
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Peter Leonard David Ward
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hefin Wyn
Termination date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Jeffery John Davies
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Huw Byron John
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Emyr Wyn Thomas
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey John Davies
Termination date: 2019-04-14
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 17 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-17
Officer name: Bethan Ann Jenkins
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 17 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-17
Officer name: Eleanor Hafwen Vaughan
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-12
Psc name: Eifion Wyn Griffiths
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-13
Officer name: Llinos Mair Thomas
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-27
Officer name: Eifion Wynne Griffiths
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Barnes
Termination date: 2018-01-27
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-04
Officer name: Marian Linda Barnes
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emyr Wyn Thomas
Appointment date: 2017-10-20
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Barnes
Change date: 2017-11-10
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Frederick Claughton
Appointment date: 2017-10-20
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Leonard David Ward
Appointment date: 2017-10-20
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Paul William Barnes
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Jeffrey John Davies
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Eifion Wynne Griffiths
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Llinos Mair Thomas
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Eleanor Hafwen Vaughan
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Huw Byron John
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Bethan Ann Jenkins
Documents
Change account reference date company current shortened
Date: 20 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-10-31
Documents
Some Companies
BOX 24-7 UNIT 1,LONDON,SE20 8QR
Number: | 11093860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4413 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL012184 |
Status: | ACTIVE |
Category: | Limited Partnership |
108 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 10092490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES OF SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR
Number: | 04548355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KELDGATE MEWS MANAGEMENT LIMITED
17-19 PARLIAMENT STREET,HULL,HU1 2BH
Number: | 05224218 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 08141036 |
Status: | ACTIVE |
Category: | Private Limited Company |