Advanced company searchLink opens in new window

CYMDEITHAS GOFAL THE CARE SOCIETY

Company number 07628816

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)
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