Advanced company searchLink opens in new window

MYNYDD PORTREF LIMITED

Company number 06567041

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)
02 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
30 Jun 2023 AD01 Registered office address changed from Glebe Barn Great Barrington Burford Oxon OX18 4US to 1 Des Roches Square Witney OX28 4BE on 30 June 2023
30 Jun 2023 PSC05 Change of details for Mynydd Windfarm Llp as a person with significant control on 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
05 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
21 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
30 Apr 2020 TM01 Termination of appointment of Wayne Robert Ian Cranstone as a director on 16 March 2020
23 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 May 2017 AP01 Appointment of Mr Stephen James Beck as a director on 12 May 2017
31 May 2017 AP01 Appointment of Mrs Carole Ann Harris as a director on 12 May 2017
30 May 2017 AP01 Appointment of Mr Wayne Cranstone as a director on 12 May 2017
26 May 2017 TM01 Termination of appointment of Richard Crosbie Dawson as a director on 12 May 2017
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
12 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
01 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014