- Company Overview for CYMDEITHAS GOFAL THE CARE SOCIETY (07628816)
- Filing history for CYMDEITHAS GOFAL THE CARE SOCIETY (07628816)
- People for CYMDEITHAS GOFAL THE CARE SOCIETY (07628816)
- Charges for CYMDEITHAS GOFAL THE CARE SOCIETY (07628816)
- More for CYMDEITHAS GOFAL THE CARE SOCIETY (07628816)
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) |
---|---|---|---|
31 May 2017 | AP01 | Appointment of Ms Susan Jane Jones-Davies as a director on 10 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Richard Graham Wells as a director on 10 May 2017 | |
30 May 2017 | AP01 | Appointment of Mr Charles Alexander Symons as a director on 10 May 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 18 Chalybeate Street Aberystwyth Ceredigion SY23 1HX to 21 Terrace Rd Terrace Road Aberystwyth SY23 1NP on 11 April 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Paula Bentley as a director on 26 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Paula Bentley as a director on 26 January 2017 | |
08 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Tracy Lee as a director on 20 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Shirley Frances Hart as a director on 20 July 2016 | |
24 May 2016 | TM01 | Termination of appointment of Meryl Sharpe as a director on 18 May 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Philip Buckham as a director on 17 February 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Anthony Philip Hearn as a director on 16 September 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Cen Llwyd as a director on 17 February 2016 | |
14 Jan 2016 | AAMD | Amended group of companies' accounts made up to 31 March 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Ms Paula Bentley on 22 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 | Annual return made up to 2 October 2015 no member list | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Meryl Sharpe on 4 August 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Linda Fox as a director on 21 January 2015 | |
13 Feb 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
29 Jul 2014 | TM01 | Termination of appointment of Roger Malcolm Kench as a director on 18 September 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Margaret Farrell as a director on 9 July 2014 | |
24 Jan 2014 | MR04 | Satisfaction of charge 1 in full |