CEFNLLYN FREE RANGE LIMITED - History of Changes


DateDescription
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-24 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2021-08-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-15 update statutory_documents FIRST GAZETTE
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-06-01 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2020-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED LEWIS / 01/08/2019
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2020-03-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-28 update statutory_documents FIRST GAZETTE
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2019-08-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-23 update statutory_documents FIRST GAZETTE
2018-08-07 update num_mort_charges 2 => 3
2018-08-07 update num_mort_outstanding 1 => 2
2018-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058980400003
2018-07-07 update num_mort_outstanding 2 => 1
2018-07-07 update num_mort_satisfied 0 => 1
2018-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058980400002
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-04-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058980400002
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED LLOYD LEWIS
2017-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE ELIZABETH LEWIS
2017-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-31 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-17 update statutory_documents 07/08/15 FULL LIST
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-08 update statutory_documents 07/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-27 update statutory_documents 07/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 0124 - Farming of poultry
2013-06-22 insert sic_code 01470 - Raising of poultry
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 07/08/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 07/08/11 FULL LIST
2011-02-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-25 update statutory_documents DISS40 (DISS40(SOAD))
2010-12-23 update statutory_documents 07/08/10 FULL LIST
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LEWIS / 07/08/2010
2010-12-14 update statutory_documents FIRST GAZETTE
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM CEFNLLYN NANTMEL LLANDRINDOD WELLS LD1 6EW
2009-08-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-11 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents S366A DISP HOLDING AGM 07/01/08
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION