PROPEL NATION CYF
Status | ACTIVE |
Company No. | 11353311 |
Category | |
Incorporated | 10 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | Wales |
SUMMARY
PROPEL NATION CYF is an active with number 11353311. It was incorporated 6 years, 25 days ago, on 10 May 2018. The company address is 29 Falconwood Drive 29 Falconwood Drive, Cardiff, CF5 4SE, Wales.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: 29 Falconwood Drive Falconwood Drive St Fagans Cardiff CF5 4SE Wales
New address: 29 Falconwood Drive St Fagans Cardiff CF5 4SE
Change date: 2023-05-11
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr Jeremy Snook
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr Peter William Davey
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Mr Keith Harvey Parry
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Hill
Change date: 2023-01-25
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Steve West
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-25
Officer name: Ms Carys Sian Williams
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil John Mcevoy
Change date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Old address: Homes House 253 Cowbridge Road West Cardiff CF5 5TD Wales
New address: 29 Falconwood Drive Falconwood Drive St Fagans Cardiff CF5 4SE
Change date: 2023-01-24
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Williams
Termination date: 2022-12-14
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Mr Shane Williams
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-13
Officer name: Nia Marshall Lloyd
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-13
Officer name: Mr Keith Harvey Parry
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Davey
Appointment date: 2022-09-13
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melanie Hill
Appointment date: 2022-09-13
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristopher Andrew Ashley
Termination date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James Thomas
Termination date: 2022-02-28
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-29
Officer name: Mr Steve West
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carys Sian Williams
Appointment date: 2021-12-29
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Snook
Appointment date: 2021-12-29
Documents
Change account reference date company previous extended
Date: 16 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Richard Ford
Termination date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-14
New address: Homes House 253 Cowbridge Road West Cardiff CF5 5TD
Old address: Suite 7, Homes House 253 Cowbridge Road West Cardiff CF5 5TD Wales
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-23
Officer name: Moelwen Margaretta Gwyndaf
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr Timothy James Thomas
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Gretta Elaine Marshall
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-21
Officer name: Mr Kristopher Andrew Ashley
Documents
Appoint person director company with name date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-21
Officer name: Ms Nia Marshall Lloyd
Documents
Notification of a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil John Mcevoy
Notification date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-22
Psc name: Neil John Mcevoy
Documents
Cessation of a person with significant control
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-22
Psc name: Gretta Elaine Marshall
Documents
Cessation of a person with significant control
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-22
Psc name: Matthew Richard Ford
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-22
Officer name: Mrs Moelwen Margaretta Gwyndaf
Documents
Confirmation statement with updates
Date: 31 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Notification of a person with significant control
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gretta Elaine Marshall
Notification date: 2020-04-09
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-09
Officer name: Ms Gretta Elaine Marshall
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Resolution
Date: 20 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Dec 2019
Category: Change-of-constitution
Type: CC04
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Richard Ford
Change date: 2019-12-12
Documents
Notification of a person with significant control
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-12
Psc name: Neil John Mcevoy
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-12
Officer name: Mr Neil John Mcevoy
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-24
Officer name: Mr Matthew Richard Ford
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: Suite 7, Homes House 253 Cowbridge Road West Cardiff CF5 5TD
Old address: The Maltings East Tyndall Street Cardiff CF24 5EA Wales
Documents
Change account reference date company current shortened
Date: 02 Jul 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Resolution
Date: 28 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CORPORATION OF INTERNATIONAL INVESTMENT LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11092735 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 HIGHRIDGE GREEN,BRISTOL,BS13 8AA
Number: | 06972747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN CLOSE,BEDWORH,CV12 0LE
Number: | 11603892 |
Status: | ACTIVE |
Category: | Private Limited Company |
193A ASHLEY ROAD,ALTRINCHAM,WA15 9SQ
Number: | 10576774 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ
Number: | 07239194 |
Status: | ACTIVE |
Category: | Private Limited Company |
WENTWORH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB
Number: | 06144857 |
Status: | LIQUIDATION |
Category: | Private Limited Company |