Advanced company searchLink opens in new window

CEMAES COMMUNITY INTEREST COMPANY

Company number 11256937

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 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