CWM HARRY LAND TRUST LIMITED

04892008
3-4 BROAD STREET NEWTOWN POWYS SY16 2LU

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Compulsory 1 Buy now
06 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2024 officers Termination of appointment of director (Jacqueline Milton) 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2023 accounts Annual Accounts 22 Buy now
03 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2022 accounts Annual Accounts 27 Buy now
06 Jan 2022 officers Appointment of director (Mrs Jacqueline Milton) 2 Buy now
15 Dec 2021 officers Termination of appointment of director (David Michael Ellis) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2021 incorporation Memorandum Articles 13 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Peter John Griffith) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Paul Taylor) 1 Buy now
09 Dec 2020 officers Appointment of director (Mr Richard John Northridge) 2 Buy now
08 Dec 2020 officers Appointment of director (Mr David Michael Ellis) 2 Buy now
05 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Amended Accounts 28 Buy now
14 Aug 2020 accounts Amended Accounts 29 Buy now
07 Aug 2020 accounts Annual Accounts 13 Buy now
30 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Oct 2019 accounts Amended Accounts 27 Buy now
12 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2018 accounts Annual Accounts 3 Buy now
28 Feb 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Sep 2017 officers Termination of appointment of director (Jacqueline Milton) 1 Buy now
09 Jan 2017 officers Appointment of director (Mr Adam Dale Kennerley) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Michael Hugh Brown) 1 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
24 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2016 accounts Annual Accounts 21 Buy now
11 Dec 2015 officers Appointment of director (Mr Peter John Griffith) 2 Buy now
14 Nov 2015 accounts Annual Accounts 21 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
13 Nov 2014 officers Termination of appointment of director (Lance Randolph Mytton) 1 Buy now
11 Jun 2014 accounts Annual Accounts 21 Buy now
09 May 2014 officers Appointment of director (Mr Michael Hugh Brown) 2 Buy now
02 May 2014 officers Appointment of director (Mr Paul Taylor) 2 Buy now
11 Apr 2014 officers Termination of appointment of director (Barry Bond) 1 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
01 Nov 2013 officers Termination of appointment of director (Nicholas Jones) 1 Buy now
11 Jun 2013 officers Appointment of director (Mr Barry Douglas Bond) 2 Buy now
25 Apr 2013 officers Termination of appointment of director (Paul Taylor) 1 Buy now
08 Apr 2013 accounts Annual Accounts 21 Buy now
14 Jan 2013 officers Appointment of director (Mr Paul Taylor) 2 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 21 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
16 Sep 2011 officers Termination of appointment of director (Roger Saunders) 1 Buy now
15 Jun 2011 officers Appointment of director (Ms Jackie Milton) 2 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Roger Saunders) 1 Buy now
14 Jun 2011 officers Appointment of director (Mr Nicholas Paul Jones) 2 Buy now
20 May 2011 officers Termination of appointment of director (Joyce Shearer) 1 Buy now
05 Apr 2011 accounts Annual Accounts 19 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 officers Change of particulars for director (Roger Charles Saunders) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Dr Lance Randolph Mytton) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Joyce Gethin Shearer) 2 Buy now
21 May 2010 accounts Annual Accounts 19 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
05 May 2009 accounts Annual Accounts 18 Buy now
05 Dec 2008 annual-return Annual return made up to 09/09/08 2 Buy now
22 Oct 2008 officers Director appointed joyce gethin shearer 1 Buy now
07 Aug 2008 officers Appointment terminated director keith elson 1 Buy now
28 Jul 2008 accounts Annual Accounts 18 Buy now
21 Jul 2008 officers Director's change of particulars / lance mytton / 16/07/2008 1 Buy now
21 Jul 2008 accounts Accounting reference date shortened from 30/09/2008 to 30/06/2008 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from turners lane broad street newtown powys SY16 2AU 1 Buy now
27 Nov 2007 officers New secretary appointed 2 Buy now
16 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
01 Oct 2007 annual-return Annual return made up to 09/09/07 5 Buy now
05 Jun 2007 accounts Annual Accounts 10 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: lower cwm harri tregynon newtown powys SY16 3ES 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
14 Dec 2006 officers Director resigned 1 Buy now