PROPEL NATION CYF

29 Falconwood Drive 29 Falconwood Drive, Cardiff, CF5 4SE, Wales
StatusACTIVE
Company No.11353311
Category
Incorporated10 May 2018
Age6 years, 25 days
JurisdictionWales

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATION OF INTERNATIONAL INVESTMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11092735
Status:ACTIVE
Category:Private Limited Company

COX BROS LIMITED

189 HIGHRIDGE GREEN,BRISTOL,BS13 8AA

Number:06972747
Status:ACTIVE
Category:Private Limited Company

FAMOUS 888 HOLDINGS LIMITED

3 ACORN CLOSE,BEDWORH,CV12 0LE

Number:11603892
Status:ACTIVE
Category:Private Limited Company

MORTGAGE ADVISERS ONLINE LTD

193A ASHLEY ROAD,ALTRINCHAM,WA15 9SQ

Number:10576774
Status:ACTIVE
Category:Private Limited Company

NITYASOFT LIMITED

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:07239194
Status:ACTIVE
Category:Private Limited Company

TANDOORI CATERERS LIMITED

WENTWORH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:06144857
Status:LIQUIDATION
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