PARC Y DDRAIG LIMITED

08291896
DRAGON PARK NATIONAL FOOTBALL DEVELOPMENT CENTRE NEWPORT INTERNATIONAL SPORTS VILLAGE NEWPORT NP19 4RA

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Mar 2024 accounts Annual Accounts 8 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
28 Nov 2022 officers Termination of appointment of director (Timothy Goodson) 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Caroline Elizabeth Spanton) 1 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 officers Appointment of director (Mr Noel Mooney) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Jonathan Paul Ford) 1 Buy now
08 Mar 2021 officers Appointment of director (Ms Caroline Elizabeth Spanton) 2 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 officers Termination of appointment of director (Neil William Ward) 1 Buy now
20 Feb 2020 officers Termination of appointment of secretary (Neil William Ward) 1 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 4 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
07 Jun 2015 accounts Annual Accounts 5 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
14 Nov 2014 officers Change of particulars for secretary (Neil William Ward) 1 Buy now
13 Nov 2014 officers Change of particulars for director (Mr Neil William Ward) 2 Buy now
13 Nov 2014 officers Change of particulars for director (Mr Timothy Goodson) 2 Buy now
10 Oct 2014 officers Appointment of director (Mr David Fairfax Vickery) 2 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jan 2014 officers Appointment of director (Mr Jonathan Paul Ford) 2 Buy now
10 Jan 2014 officers Appointment of director (Mr Timothy Goodson) 2 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
13 Nov 2012 incorporation Incorporation Company 34 Buy now