INTERNATIONAL POTTERS CAMP LIMITED

02391336
INT POTTERS CAMP LTD, ABERYSTWYTH ARTS PENGLAIS ABERYSTWYTH WALES SY23 3DE

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 accounts Annual Accounts 2 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 officers Termination of appointment of director (Sue Barnes) 1 Buy now
11 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 officers Termination of appointment of director (Margo Schmidt) 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Ian Marsh) 1 Buy now
11 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2022 officers Termination of appointment of director (Daniel Francis Boyle) 1 Buy now
25 Sep 2021 accounts Annual Accounts 2 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Appointment of director (Mr Ian Marsh) 2 Buy now
11 Jun 2019 officers Appointment of director (Ms Ffion Rhys) 2 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
14 Aug 2018 officers Appointment of director (Margo Schmidt) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Jeffrey Taylor) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Paul Lloyd) 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
11 Sep 2017 officers Termination of appointment of director (Steffan Jones-Hughes) 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2017 officers Appointment of director (Mr Steffan Jones-Hughes) 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 officers Appointment of director (Ms Moira Morven Vincentelli) 2 Buy now
23 May 2017 officers Appointment of director (Ms Sue Barnes) 2 Buy now
22 May 2017 officers Termination of appointment of director (Gareth Lloyd Roberts) 1 Buy now
22 May 2017 officers Termination of appointment of director (Jayne Restall) 1 Buy now
22 May 2017 officers Termination of appointment of director (Sophie Susannah Rachel Bennett) 1 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
20 Jun 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 officers Appointment of director (Mr Daniel Francis Boyle) 2 Buy now
21 Dec 2015 officers Appointment of director (Miss Sophie Susannah Rachel Bennett) 2 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
17 Sep 2015 officers Termination of appointment of director (Stephen Thomas Hoselitz) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Kraig Pugh) 1 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 officers Termination of appointment of secretary (Ernest Wayne Pulman) 1 Buy now
07 Jan 2015 officers Appointment of director (Mr Gareth Lloyd Roberts) 2 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 officers Termination of appointment of director (Jeffery Tyalor) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Jeffrey Taylor) 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Sarah Prescott) 1 Buy now
19 Nov 2014 officers Appointment of director (Mr Kraig Pugh) 2 Buy now
19 Nov 2014 officers Change of particulars for director (Mr Jeffrey Taylor) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Jeffery Tyalor) 2 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
04 Jun 2014 annual-return Annual Return 7 Buy now
04 Jun 2014 officers Appointment of director (Mr Jeffrey Taylor) 2 Buy now
13 Mar 2014 officers Appointment of director (Mr Steve Hoselitz) 2 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2013 officers Appointment of director (Professor Sarah Prescott) 2 Buy now
03 Oct 2013 officers Termination of appointment of director (Peter Bodenham) 1 Buy now
03 Oct 2013 officers Termination of appointment of director (Alan Hewson) 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
04 Jun 2013 officers Change of particulars for secretary (Mr Ernest Wayne Pulman) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Eve Ropek) 1 Buy now
19 Nov 2012 officers Appointment of director (Mr Paul Lloyd) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Audrey Richardson) 1 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
07 Jun 2012 annual-return Annual Return 8 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
10 Jun 2011 annual-return Annual Return 8 Buy now
13 Aug 2010 officers Appointment of director (Mr Peter Bodenham) 2 Buy now
13 Aug 2010 officers Appointment of director (Ms Jayne Restall) 2 Buy now
25 Jun 2010 accounts Annual Accounts 4 Buy now
07 Jun 2010 annual-return Annual Return 6 Buy now
07 Jun 2010 officers Change of particulars for director (Eve Ropek) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Jeffrey Taylor) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Audrey Marion Richardson) 2 Buy now
07 Oct 2009 accounts Annual Accounts 9 Buy now
18 Aug 2009 annual-return Return made up to 15/07/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 9 Buy now
09 Sep 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
18 Jul 2007 accounts Annual Accounts 9 Buy now
16 Jul 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
22 Sep 2006 annual-return Return made up to 15/07/06; full list of members 8 Buy now
25 Jul 2006 accounts Annual Accounts 9 Buy now
24 Jan 2006 officers New director appointed 2 Buy now
09 Jan 2006 officers New secretary appointed 2 Buy now
09 Jan 2006 officers New director appointed 1 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: 12 everest drive crickhowell powys NP8 1DH 1 Buy now
27 Jul 2005 annual-return Return made up to 15/07/05; full list of members 9 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 accounts Annual Accounts 9 Buy now
05 Jul 2005 resolution Resolution 1 Buy now