CEFN MABLY COUNTRY PARK LIMITED

04127816
TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF WALES CF11 9LJ

Documents

Documents
Date Category Description Pages
14 Oct 2024 officers Termination of appointment of director (Philip George William Grant) 1 Buy now
13 Aug 2024 accounts Annual Accounts 8 Buy now
15 Jul 2024 officers Termination of appointment of director (Adrian Davies) 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2023 officers Appointment of director (Ms Lydia Tomicic) 2 Buy now
24 Nov 2023 officers Appointment of director (Mr Lawrence Simon Taylor) 2 Buy now
24 Nov 2023 officers Appointment of director (Mrs Wendy June Cutlan-Vaughan) 2 Buy now
02 Oct 2023 accounts Annual Accounts 9 Buy now
17 Aug 2023 officers Termination of appointment of director (Jason Smalley) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 officers Termination of appointment of director (Ruth Elizabeth Burd) 1 Buy now
04 Nov 2022 officers Termination of appointment of director (David Willetts) 1 Buy now
17 Aug 2022 accounts Annual Accounts 6 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 officers Termination of appointment of director (Richard Philip Olds) 1 Buy now
21 Oct 2021 officers Appointment of director (Mr Jonathan Rees) 2 Buy now
12 Oct 2021 accounts Annual Accounts 6 Buy now
16 Feb 2021 officers Termination of appointment of secretary (Lynn Du Feu) 1 Buy now
16 Feb 2021 officers Termination of appointment of director (Vivian John Du Feu) 1 Buy now
17 Jan 2021 officers Termination of appointment of director (Paul Alexander Clutton) 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 officers Appointment of director (Mr Philip George William Grant) 2 Buy now
29 Dec 2020 officers Appointment of director (Mr Simon Masters) 2 Buy now
23 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2020 officers Appointment of director (Mr David Willetts) 2 Buy now
23 Nov 2020 officers Appointment of director (Mr Jason Smalley) 2 Buy now
23 Nov 2020 officers Appointment of director (Dr Sukdev Singh) 2 Buy now
23 Nov 2020 officers Appointment of director (Mr Richard Philip Olds) 2 Buy now
23 Nov 2020 officers Appointment of director (Mrs Ruth Elizabeth Burd) 2 Buy now
23 Nov 2020 officers Appointment of director (Dr Brenda Cynthia Bhat) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Wendy June Cutlan) 1 Buy now
19 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2020 accounts Annual Accounts 8 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Termination of appointment of director (Timothy Roger Bate) 1 Buy now
04 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 accounts Annual Accounts 7 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 8 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2017 officers Appointment of director (Mr Nicholas Robert Holmes) 2 Buy now
01 Apr 2017 officers Termination of appointment of director (Graeme Ingram Evans) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Nov 2016 accounts Annual Accounts 4 Buy now
05 Jan 2016 annual-return Annual Return 8 Buy now
04 Oct 2015 accounts Annual Accounts 4 Buy now
02 Jan 2015 annual-return Annual Return 8 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Vivien John Du Feu) 2 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2014 officers Appointment of secretary (Mrs Lynn Du Feu) 2 Buy now
03 Feb 2014 officers Termination of appointment of director (Alan Crabbe) 1 Buy now
03 Feb 2014 officers Termination of appointment of secretary (Alan Crabbe) 1 Buy now
22 Dec 2013 annual-return Annual Return 9 Buy now
05 Nov 2013 incorporation Memorandum Articles 8 Buy now
05 Nov 2013 resolution Resolution 1 Buy now
09 Sep 2013 officers Appointment of director (Mr Graeme Ingram Evans) 2 Buy now
09 Sep 2013 officers Appointment of director (Mr Adrian Davies) 2 Buy now
09 Sep 2013 officers Termination of appointment of director (Barrie King) 1 Buy now
09 Sep 2013 officers Termination of appointment of director (Edward Prosser) 1 Buy now
19 Jul 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 9 Buy now
15 Aug 2012 accounts Annual Accounts 3 Buy now
10 Jan 2012 officers Appointment of director (Mr Paul Alexander Clutton) 2 Buy now
09 Jan 2012 officers Termination of appointment of director (Delyth Petersen) 1 Buy now
03 Jan 2012 annual-return Annual Return 9 Buy now
09 Sep 2011 accounts Annual Accounts 3 Buy now
06 Sep 2011 officers Termination of appointment of director (Graeme Evans) 1 Buy now
29 Dec 2010 annual-return Annual Return 10 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
02 Jan 2010 annual-return Annual Return 6 Buy now
02 Jan 2010 officers Change of particulars for director (Alan Malcolm Crabbe) 2 Buy now
02 Jan 2010 officers Change of particulars for director (Timothy Roger Bate) 2 Buy now
02 Jan 2010 officers Change of particulars for director (Graeme Ingram Evans) 2 Buy now
02 Jan 2010 officers Change of particulars for director (Delyth Nadine Petersen) 2 Buy now
02 Jan 2010 officers Change of particulars for director (Mr Barrie Charles King) 2 Buy now
02 Jan 2010 officers Change of particulars for director (Wendy June Cutlan) 2 Buy now
06 Aug 2009 accounts Annual Accounts 4 Buy now
22 Dec 2008 annual-return Annual return made up to 19/12/08 4 Buy now
03 Sep 2008 accounts Annual Accounts 4 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from 28 coronation road birch grove cardiff CF14 4QY 1 Buy now
06 May 2008 officers Appointment terminated secretary june williams 1 Buy now
06 May 2008 officers Secretary appointed alan malcolm crabbe 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
16 Jan 2008 annual-return Annual return made up to 19/12/07 2 Buy now
04 Oct 2007 accounts Annual Accounts 4 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: 55 penlline road whitchurch cardiff CF14 2AB 1 Buy now
11 Jan 2007 annual-return Annual return made up to 19/12/06 6 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
06 Oct 2006 accounts Annual Accounts 4 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers Director resigned 1 Buy now