- Company Overview for CEMAES COMMUNITY INTEREST COMPANY (11256937)
- Filing history for CEMAES COMMUNITY INTEREST COMPANY (11256937)
- People for CEMAES COMMUNITY INTEREST COMPANY (11256937)
- Charges for CEMAES COMMUNITY INTEREST COMPANY (11256937)
- More for CEMAES COMMUNITY INTEREST COMPANY (11256937)
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 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
10 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
10 Mar 2024 | TM01 | Termination of appointment of Anthony David Thomas Smith as a director on 7 March 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Ty Capel Bethlehem Bridge Street Cemaes Bay Isle of Anglesey LL67 0NF Wales to 2 Gongl Y Rhedyn Estate Cemaes Bay Anglesey LL67 0HY on 19 December 2023 | |
05 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
17 Mar 2022 | TM01 | Termination of appointment of Sian Wyn Jones as a director on 15 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Anthony David Thomas Smith as a director on 16 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Jack Longman as a director on 15 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Ann Robbins as a director on 15 March 2022 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Oct 2021 | AD01 | Registered office address changed from , 16a High Street, Cemaes, Anglesey, LL67 0HH to Ty Capel Bethlehem Bridge Street Cemaes Bay Isle of Anglesey LL67 0NF on 17 October 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 Mar 2021 | TM01 | Termination of appointment of Leanne Hamblin as a director on 10 February 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Elfed Jones as a director on 15 September 2020 | |
05 Mar 2021 | TM01 | Termination of appointment of Stephen John Bray as a director on 15 September 2020 | |
03 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | MR01 | Registration of charge 112569370001, created on 21 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
15 Mar 2018 | CICINC | Incorporation of a Community Interest Company |