CARE, EDUCATION, ARTS, RELIGION & SHIP WORKERS C.I.C. - History of Changes


DateDescription
2024-04-07 insert company_previous_name CARE, EDUCATION AND RELIGION SUPPORT WORKERS C.I.C.
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update name CARE, EDUCATION AND RELIGION SUPPORT WORKERS C.I.C. => CARE, EDUCATION, ARTS, RELIGION & SHIP WORKERS C.I.C.
2023-10-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BISHOP / 01/10/2023
2023-10-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACK & RED NETWORK LIMITED / 01/10/2023
2023-09-21 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-21 update statutory_documents ALTER ARTICLES 04/09/2023
2023-08-07 delete address 1 CELYN CHAMBERS 109 HEOL-Y-PARC EFAIL ISAF TAF ELY GLAMORGANSHIRE WALES CF37 9EG
2023-08-07 insert address 2 CELYN CHAMBERS 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE UNITED KINGDOM CF37 9EG
2023-08-07 update registered_address
2023-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2023 FROM 1 CELYN CHAMBERS 109 HEOL-Y-PARC EFAIL ISAF TAF ELY GLAMORGANSHIRE CF37 9EG WALES
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 insert company_previous_name CROCELS COMMUNITY MEDIA GROUP C.I.C.
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2019-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-09-30
2023-04-07 update name CROCELS COMMUNITY MEDIA GROUP C.I.C. => CARE, EDUCATION AND RELIGION SUPPORT WORKERS C.I.C.
2022-12-30 update statutory_documents COMPANY NAME CHANGED CROCELS COMMUNITY MEDIA GROUP C.I.C. CERTIFICATE ISSUED ON 30/12/22
2022-11-17 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents S1096 COURT ORDER TO RECTIFY
2022-07-07 delete address PRINCESS HOUSE GLAMORGAN SUITE PRINCESS WAY SWANSEA GLAMORGANSHIRE WALES SA1 3LW
2022-07-07 delete sic_code 91011 - Library activities
2022-07-07 insert address 1 CELYN CHAMBERS 109 HEOL-Y-PARC EFAIL ISAF TAF ELY GLAMORGANSHIRE WALES CF37 9EG
2022-07-07 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2022-07-07 update account_ref_day 30 => 31
2022-07-07 update account_ref_month 6 => 12
2022-07-07 update registered_address
2022-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM PRINCESS HOUSE GLAMORGAN SUITE PRINCESS WAY SWANSEA GLAMORGANSHIRE SA1 3LW WALES
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-19 update statutory_documents CORPORATE DIRECTOR APPOINTED THE CROCELS PRESS LIMITED
2022-04-19 update statutory_documents CORPORATE SECRETARY APPOINTED BLACK & RED NETWORK LIMITED
2022-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE CROCELS PRESS LIMITED
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-12-07 delete address 1 CELYN CHAMBERS 109 HEOL-Y-PARC PONTYPRIDD TAF ELY GLAMORGANSHIRE WALES CF37 9EG
2021-12-07 insert address PRINCESS HOUSE GLAMORGAN SUITE PRINCESS WAY SWANSEA GLAMORGANSHIRE WALES SA1 3LW
2021-12-07 update registered_address
2021-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM 1 CELYN CHAMBERS 109 HEOL-Y-PARC PONTYPRIDD TAF ELY GLAMORGANSHIRE CF37 9EG WALES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-06-08 update statutory_documents SAIL ADDRESS CHANGED FROM: PO BOX 109 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE CF38 1AN UNITED KINGDOM
2021-06-08 update statutory_documents SAIL ADDRESS CHANGED FROM: PO BOX 109 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE CF38 1AN WALES
2021-06-08 update statutory_documents SAIL ADDRESS CREATED
2021-06-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2021-06-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2021-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BISHOP / 01/06/2021
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONGRESS OF RESEARCHERS AND ORGANISATIONS FOR CYBERCOMMUNITY, E-LEARNING AND SOCIALNOMICS
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 12 => 6
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-03-31
2021-04-07 update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => Community Interest Company
2021-03-15 update statutory_documents COMPANY BUSINESS 19/02/2021
2021-02-18 update statutory_documents CURRSHO FROM 31/12/2021 TO 30/06/2021
2021-02-07 insert company_previous_name CROCELS COMMUNITY MEDIA GROUP CYF
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update name CROCELS COMMUNITY MEDIA GROUP CYF => CROCELS COMMUNITY MEDIA GROUP C.I.C.
2021-01-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/10/2020
2020-12-31 update statutory_documents CORPORATE DIRECTOR APPOINTED CONGRESS OF RESEARCHERS AND ORGANISATIONS FOR CYBERCOMMUNITY, E-LEARNING AND SOCIALNOMICS
2020-12-31 update statutory_documents CORPORATE SECRETARY APPOINTED THE CROCELS PRESS LIMITED
2020-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 14/12/2020
2020-12-31 update statutory_documents CESSATION OF CROCELS COMMUNITY MEDIA GROUP C.I.C. AS A PSC
2020-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THE CROCELS PRESS LIMITED
2020-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CROCELS COMMUNITY MEDIA GROUP C.I.C.
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-23 update statutory_documents COMPANY NAME CHANGED CROCELS COMMUNITY MEDIA GROUP CYF CERTIFICATE ISSUED ON 23/12/20
2020-12-23 update statutory_documents CONVERSION TO A CIC
2020-12-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-23 update statutory_documents CHANGE OF NAME 16/12/2020
2020-12-14 update statutory_documents CORPORATE DIRECTOR APPOINTED THE CROCELS PRESS LIMITED
2020-12-07 insert company_previous_name CROCELS DIGITAL, CULTURE, MEDIA AND SPORT LIMITED
2020-12-07 update name CROCELS DIGITAL, CULTURE, MEDIA AND SPORT LIMITED => CROCELS COMMUNITY MEDIA GROUP CYF
2020-11-20 update statutory_documents COMPANY NAME CHANGED CROCELS DIGITAL, CULTURE, MEDIA AND SPORT LIMITED CERTIFICATE ISSUED ON 20/11/20
2020-10-30 delete address 1 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE UNITED KINGDOM CF37 9EG
2020-10-30 insert address 1 CELYN CHAMBERS 109 HEOL-Y-PARC PONTYPRIDD TAF ELY GLAMORGANSHIRE WALES CF37 9EG
2020-10-30 update registered_address
2020-10-14 update statutory_documents ALTER ARTICLES 05/10/2020
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE CF37 9EG UNITED KINGDOM
2020-07-07 delete sic_code 93290 - Other amusement and recreation activities n.e.c.
2020-07-07 insert sic_code 78300 - Human resources provision and management of human resources functions
2020-07-07 insert sic_code 85590 - Other education n.e.c.
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-06 update statutory_documents CORPORATE DIRECTOR APPOINTED JONATHAN BISHOP LIMITED
2019-10-07 update account_category DORMANT => null
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-23 update statutory_documents ADOPT ARTICLES 29/03/2019
2019-06-27 update statutory_documents CORPORATE SECRETARY APPOINTED CROCELS COMMUNITY MEDIA GROUP C.I.C.
2019-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 16/08/2017
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CROCELS COMMUNITY MEDIA GROUP C.I.C.
2019-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-01-12 update statutory_documents CESSATION OF JONATHAN EDWARD BISHOP AS A PSC
2019-01-07 insert company_previous_name CROCELS SPORTS & FITNESS LIMITED
2019-01-07 update name CROCELS SPORTS & FITNESS LIMITED => CROCELS DIGITAL, CULTURE, MEDIA AND SPORT LIMITED
2019-01-02 update statutory_documents CORPORATE DIRECTOR APPOINTED CROCELS COMMUNITY MEDIA GROUP C.I.C.
2019-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / CROCELS COMMUNITY MEDIA GROUP / 22/11/2018
2018-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THE CROCELS PRESS LIMITED
2018-12-05 update statutory_documents COMPANY NAME CHANGED CROCELS SPORTS & FITNESS LIMITED CERTIFICATE ISSUED ON 05/12/18
2018-11-07 delete address 3 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE WALES CF37 9EG
2018-11-07 insert address 1 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE UNITED KINGDOM CF37 9EG
2018-11-07 update registered_address
2018-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROCELS COMMUNITY MEDIA GROUP
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 1 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE CF38 9EG WALES
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 3 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE CF37 9EG WALES
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 6 => 12
2018-10-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2018-08-07 update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018
2018-07-07 delete sic_code 91012 - Archives activities
2018-07-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-07 delete address 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF LLANTWIT FARDRE GLAMORGANSHIRE WALES CF38 1AN
2018-03-07 insert address 3 CELYN COTTAGES 109 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD GLAMORGANSHIRE WALES CF37 9EG
2018-03-07 update registered_address
2018-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF LLANTWIT FARDRE GLAMORGANSHIRE CF38 1AN WALES
2017-10-07 delete address TY MORGANNWG PO BOX 674 SWANSEA WEST WALES & THE VALLEYS SA1 9NN
2017-10-07 delete sic_code 41100 - Development of building projects
2017-10-07 delete sic_code 72200 - Research and experimental development on social sciences and humanities
2017-10-07 delete sic_code 85590 - Other education n.e.c.
2017-10-07 insert address 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF LLANTWIT FARDRE GLAMORGANSHIRE WALES CF38 1AN
2017-10-07 insert company_previous_name AUNTIE ROSIES' HEALTH AND FITNESS LTD.
2017-10-07 insert company_previous_name CENTRE FOR RESEARCH INTO ONLINE COMMUNITIES AND E-LEARNING SYSTEMS (WALES) LIMITED
2017-10-07 insert sic_code 91012 - Archives activities
2017-10-07 insert sic_code 91030 - Operation of historical sites and buildings and similar visitor attractions
2017-10-07 update name CENTRE FOR RESEARCH INTO ONLINE COMMUNITIES AND E-LEARNING SYSTEMS (WALES) LIMITED => CROCELS SPORTS & FITNESS LIMITED
2017-10-07 update registered_address
2017-09-11 update statutory_documents COMPANY NAME CHANGED AUNTIE ROSIES' HEALTH AND FITNESS LTD. CERTIFICATE ISSUED ON 11/09/17
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-09-04 update statutory_documents COMPANY NAME CHANGED CENTRE FOR RESEARCH INTO ONLINE COMMUNITIES AND E-LEARNING SYSTEMS (WALES) LIMITED CERTIFICATE ISSUED ON 04/09/17
2017-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF LLANTWIT FARDRE TAF ELY CF38 1AN WALES
2017-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2017 FROM PO BOX 654 TY MORGANNWG PRINCESS WAY SWANSEA GLAMORGANSHIRE SA1 9NN WALES
2017-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2017 FROM TY MORGANNWG PO BOX 674 SWANSEA WEST WALES & THE VALLEYS SA1 9NN
2017-04-26 update accounts_last_madeup_date 2014-12-31 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete sic_code 94990 - Activities of other membership organizations n.e.c.
2016-09-07 insert sic_code 41100 - Development of building projects
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 12 => 6
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-03-31
2016-06-24 update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016
2016-01-08 update statutory_documents ADOPT ARTICLES 21/12/2015
2015-12-07 update statutory_documents CORPORATE DIRECTOR APPOINTED THE CROCELS PRESS LIMITED
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 delete sic_code 62090 - Other information technology service activities
2015-09-07 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-03 update statutory_documents SAIL ADDRESS CHANGED FROM: TY CLYD HEOL Y PARC EFAIL ISAF PONTYPRIDD WEST WALES & THE VALLEYS CF38 1AN WALES
2015-08-03 update statutory_documents 30/07/15 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 insert company_previous_name CROCELS CMG CYF
2014-10-07 update name CROCELS CMG CYF => CENTRE FOR RESEARCH INTO ONLINE COMMUNITIES AND E-LEARNING SYSTEMS (WALES) LIMITED
2014-09-07 delete address TY MORGANNWG PO BOX 674 SWANSEA WEST WALES & THE VALLEYS WALES SA1 9NN
2014-09-07 insert address TY MORGANNWG PO BOX 674 SWANSEA WEST WALES & THE VALLEYS SA1 9NN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-09-01 update statutory_documents COMPANY NAME CHANGED CROCELS CMG CYF CERTIFICATE ISSUED ON 01/09/14
2014-08-18 update statutory_documents SAIL ADDRESS CHANGED FROM: TY CROCELS CMG 8 HEOL Y PARC EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AN WALES
2014-08-18 update statutory_documents 30/07/14 NO MEMBER LIST
2013-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 17/11/2013
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address THE ILS BUILDING PO BOX 674 SINGLETON PARK SWANSEA WEST GLAMORGAN WALES SA1 9NN
2013-09-06 insert address TY MORGANNWG PO BOX 674 SWANSEA WEST WALES & THE VALLEYS WALES SA1 9NN
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2013 FROM PO BOX PO BOX 674 THE ILS BUILDING PO BOX 674 SINGLETON PARK SWANSEA WEST GLAMORGAN SA1 9NN WALES
2013-08-19 update statutory_documents 30/07/13 NO MEMBER LIST
2013-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 30/07/2013
2013-08-01 delete address INSTITUTE OF LIFE SCIENCES SINGLETON PARK SWANSEA WALES SA2 8PP
2013-08-01 insert address THE ILS BUILDING PO BOX 674 SINGLETON PARK SWANSEA WEST GLAMORGAN WALES SA1 9NN
2013-08-01 update registered_address
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM INSTITUTE OF LIFE SCIENCES SINGLETON PARK SWANSEA SA2 8PP WALES
2013-06-24 update account_ref_month 3 => 12
2013-06-24 update accounts_next_due_date 2013-12-31 => 2013-09-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 delete sic_code 7320 - R & d on soc sciences & humanities
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 insert sic_code 72200 - Research and experimental development on social sciences and humanities
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 insert sic_code 91011 - Library activities
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-22 insert company_previous_name GLAMORGAN BLENDED LEARNING LTD
2013-06-22 update name GLAMORGAN BLENDED LEARNING LTD => CROCELS CMG CYF
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2010-07-30 => 2011-07-30
2013-06-21 update returns_next_due_date 2011-08-27 => 2012-08-27
2013-02-11 update statutory_documents ADOPT ARTICLES 31/01/2013
2013-01-31 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-09-19 update statutory_documents COMPANY NAME CHANGED GLAMORGAN BLENDED LEARNING LTD CERTIFICATE ISSUED ON 19/09/12
2012-08-08 update statutory_documents 30/07/12 NO MEMBER LIST
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BISHOP
2012-08-03 update statutory_documents CHANGE OF RO FROM ENGLAND AND WALES TO WALES
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents SAIL ADDRESS CHANGED FROM: TY CLYD 8 HEOL Y PARC EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AN WALES
2012-07-16 update statutory_documents 30/07/11 NO MEMBER LIST
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 30/07/2011
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEECH
2011-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BEECH
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2011-08-05 update statutory_documents SAIL ADDRESS CREATED
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 30/07/2011
2011-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAZUR
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2010 FROM THE GTI SUITE VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON SOUTH WALES CENTRAL CF45 4SN
2010-08-05 update statutory_documents 30/07/10 NO MEMBER LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEECH / 14/02/2010
2010-06-23 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MAZUR
2009-09-08 update statutory_documents ADOPT MEM AND ARTS 30/07/2007
2009-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 30/07/09
2009-07-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GETHIN RHYS
2009-05-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-04-30 update statutory_documents CURRSHO FROM 31/07/2008 TO 31/03/2008
2008-08-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM GTI SUITE VALLEYS INNOVATION CENTRE ABERCYNON RHONDDA CYNON TAFF CF45 4SN
2008-08-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-12 update statutory_documents ANNUAL RETURN MADE UP TO 30/07/08
2008-08-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BISHOP / 02/05/2008
2008-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GETHIN RHYS / 06/04/2008
2008-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BEECLI / 06/04/2008
2007-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION