Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2023 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES |
2023-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-24 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2022 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES |
2022-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-26 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS SY20 8QJ |
2021-12-07 |
insert address DOVEY VALLEY CARAVAN & CAMPING PARK LTD LLANWRIN MACHYNLLETH POWYS UNITED KINGDOM SY20 8QJ |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-12-07 |
update registered_address |
2021-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM
2 DAULWYN
LLANWRIN
MACHYNLLETH
POWYS
SY20 8QJ |
2021-11-23 |
update statutory_documents CESSATION OF STEVEN GEORGE CORFIELD AS A PSC |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-19 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2019-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GWYNDAF HUGHES / 10/07/2019 |
2019-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN GEORGE CORFIELD / 10/07/2019 |
2019-09-18 |
update statutory_documents CESSATION OF ANITA TAYLOR AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-26 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-09-07 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-08-10 |
update statutory_documents 11/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-11 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS UNITED KINGDOM SY20 8QJ |
2014-09-07 |
insert address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS SY20 8QJ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-09-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-08-14 |
update statutory_documents 11/07/14 FULL LIST |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA TAYLOR |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN TAYLOR |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 8A OLD MARKET STREET THETFORD NORFOLK IP24 2EQ |
2013-08-01 |
insert address 2 DAULWYN LLANWRIN MACHYNLLETH POWYS UNITED KINGDOM SY20 8QJ |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
8A OLD MARKET STREET
THETFORD
NORFOLK
IP24 2EQ |
2013-07-31 |
update statutory_documents 11/07/13 FULL LIST |
2013-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA TAYLOR / 01/11/2012 |
2013-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EVERARD JOHN TAYLOR / 01/11/2012 |
2013-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN EVERARD JOHN TAYLOR / 01/11/2012 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
delete sic_code 5522 - Camp sites, including caravan sites |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds |
2013-06-22 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-22 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 11/07/12 FULL LIST |
2011-10-11 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 11/07/11 FULL LIST |
2010-10-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents 11/07/10 FULL LIST |
2010-04-11 |
update statutory_documents COMPANY NAME CHANGED BRYNMELIN PROPERTY DEVELOPMENT & SERVICES LIMITED
CERTIFICATE ISSUED ON 11/04/10 |
2010-04-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-03 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-14 |
update statutory_documents DIRECTOR APPOINTED GWYNDAF HUGHES |
2008-09-10 |
update statutory_documents GBP NC 2000/4000
03/09/08 |
2008-09-10 |
update statutory_documents GBP NC 1500/2000
03/09/2008 |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
BRIDGE HOUSE
16 BRIDGE STREET
THETFORD
NORFOLK IP24 3AA |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-07 |
update statutory_documents SECRETARY RESIGNED |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
2000-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
1999-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |