LLWYNCELYN DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 8
2024-04-07 update num_mort_satisfied 20 => 14
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-08-03 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-07 update num_mort_charges 20 => 22
2022-06-07 update num_mort_outstanding 0 => 2
2022-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032625920021
2022-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032625920022
2022-05-07 update num_mort_outstanding 18 => 0
2022-05-07 update num_mort_satisfied 2 => 20
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2022-04-07 update num_mort_outstanding 20 => 18
2022-04-07 update num_mort_satisfied 0 => 2
2022-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2022-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-12 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-09-23 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CAMERON
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-09-11 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-17 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-02 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-08 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-16 update statutory_documents 11/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 6 NUNS CRESCENT PONTYPRIDD MID GLAMORGAN WALES CF37 2EW
2014-11-07 insert address 6 NUNS CRESCENT PONTYPRIDD MID GLAMORGAN CF37 2EW
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-16 update statutory_documents 11/10/14 FULL LIST
2014-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE CAMERON / 11/10/2014
2014-10-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-11 update statutory_documents DIRECTOR APPOINTED LYNNE CAMERON
2014-02-07 delete address LLWYNCELYN HOTEL NORTH ROAD PORTH MID GLAMORGAN CF39 9SH
2014-02-07 insert address 6 NUNS CRESCENT PONTYPRIDD MID GLAMORGAN WALES CF37 2EW
2014-02-07 update registered_address
2014-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2014-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM LLWYNCELYN HOTEL NORTH ROAD PORTH MID GLAMORGAN CF39 9SH
2013-12-07 delete address LLWYNCELYN HOTEL NORTH ROAD PORTH MID GLAMORGAN WALES CF39 9SH
2013-12-07 insert address LLWYNCELYN HOTEL NORTH ROAD PORTH MID GLAMORGAN CF39 9SH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-25 update statutory_documents 11/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-05 update statutory_documents FIRST GAZETTE
2013-10-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address REAR YARD OFFICE REAR OF 15 TYFICA ROAD PONTYPRIDD MID GLAMORGAN CF37 2DA
2013-09-06 insert address LLWYNCELYN HOTEL NORTH ROAD PORTH MID GLAMORGAN WALES CF39 9SH
2013-09-06 update registered_address
2013-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2013 FROM REAR YARD OFFICE REAR OF 15 TYFICA ROAD PONTYPRIDD MID GLAMORGAN CF37 2DA
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-16 update statutory_documents 11/10/12 FULL LIST
2012-09-05 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 11/10/11 FULL LIST
2011-08-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 11/10/10 FULL LIST
2009-10-23 update statutory_documents 11/10/09 FULL LIST
2009-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CAMERON / 16/10/2009
2009-03-03 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-11-19 update statutory_documents RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-11 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-03-28 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-29 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-14 update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-04 update statutory_documents RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-16 update statutory_documents RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-19 update statutory_documents RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-22 update statutory_documents RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-13 update statutory_documents RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-23 update statutory_documents RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-16 update statutory_documents SECRETARY RESIGNED
1996-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION