Advanced company searchLink opens in new window

GWYNEDD LIFE AND LEISURE LIMITED

Company number 01112114

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Dec 2021 AA Accounts for a small company made up to 31 March 2021
14 Sep 2021 AD01 Registered office address changed from Silver Bay Holiday Park Pentre Gwydell Rhoscolyn Anglesey Gwynnedd LL65 2RZ Wales to Silver Bay Holiday Village Pentre Gwyddel Rhoscolyn Holyhead Anglesey LL65 2RZ on 14 September 2021
14 Sep 2021 PSC05 Change of details for Bulmer Leisure Limited as a person with significant control on 14 September 2021
15 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
13 Apr 2021 PSC02 Notification of Bulmer Leisure Limited as a person with significant control on 3 December 2020
04 Mar 2021 CH01 Director's details changed for Mrs Louise Christine Baum on 4 March 2021
04 Mar 2021 AP01 Appointment of Mrs Louise Christine Baum as a director on 19 February 2021
04 Dec 2020 TM02 Termination of appointment of David Lee as a secretary on 3 December 2020
04 Dec 2020 AD01 Registered office address changed from 5th Floor One City Place Queens Road Chester England to Silver Bay Holiday Park Pentre Gwydell Rhoscolyn Anglesey Gwynnedd LL65 2RZ on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of Nona Donald as a director on 3 December 2020
04 Dec 2020 PSC07 Cessation of Nona Donald as a person with significant control on 3 December 2020
04 Dec 2020 AP01 Appointment of Mr Charles Peter Bulmer as a director on 3 December 2020
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CH01 Director's details changed for Mrs Nona Donald on 12 November 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester on 28 January 2019
05 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates