PLAS GARNEDD LLANBERIS LIMITED

06338906
AGS, UNIT 1 CASTLE COURT 2 CASTLE GATE WAY DUDLEY DY1 4RH

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 11 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
25 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 11 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2019 accounts Annual Accounts 11 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2018 officers Appointment of director (Mr Ross James Butler) 2 Buy now
15 Aug 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
13 Aug 2018 resolution Resolution 11 Buy now
10 Aug 2018 officers Termination of appointment of director (Iwan Thomas Owen Pritchard) 1 Buy now
10 Aug 2018 officers Appointment of director (Mrs Cheryl Louise Butler) 2 Buy now
08 Aug 2018 mortgage Registration of a charge 53 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2018 accounts Annual Accounts 8 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 7 Buy now
02 Dec 2015 mortgage Registration of a charge 6 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 officers Termination of appointment of director (Tom Pritchard) 1 Buy now
01 May 2015 accounts Annual Accounts 7 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 7 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
19 Sep 2011 annual-return Annual Return 4 Buy now
31 May 2011 accounts Annual Accounts 7 Buy now
25 Feb 2011 officers Termination of appointment of secretary (Margaret Haycock) 1 Buy now
04 Sep 2010 annual-return Annual Return 5 Buy now
04 Sep 2010 officers Change of particulars for director (Dr. Tom Pritchard) 2 Buy now
04 Sep 2010 officers Change of particulars for director (Iwan Thomas Owen Pritchard) 2 Buy now
24 May 2010 accounts Annual Accounts 7 Buy now
24 Aug 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
27 Oct 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
16 Jul 2008 officers Director appointed tom pritchard logged form 2 Buy now
08 Jul 2008 resolution Resolution 1 Buy now
16 Apr 2008 officers Director appointed dr. Tom pritchard 2 Buy now
09 Aug 2007 incorporation Incorporation Company 11 Buy now