Glyndyfrdwy
Corwen Denbighshire
LL21 9HL
Wales
Director Name | Ms Ellis Valentine |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | Glan Dyffryn Ty Newydd Ty Newydd Glyndyfrdwy Corwen Denbighshire LL21 9HL Wales |
Website | www.mamucicreative.com |
---|
Registered Address | Millbeck Cottage Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
100 at £1 | Colin Kenneth Statham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,542 |
Current Liabilities | £25,261 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
21 September 2023 | Registered office address changed from Glan Dyffryn Ty Newydd Ty Newydd Glyndyfrdwy Corwen Denbighshire LL21 9HL to Millbeck Cottage Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 21 September 2023 (1 page) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 December 2019 | Appointment of Ms Ellis Valentine as a director on 1 December 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
9 January 2019 | Change of details for Mr Colin Kenneth Statham as a person with significant control on 12 August 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
25 September 2018 | Registered office address changed from 5 Ashgate Lane Wincham Northwich Cheshire CW9 6PN England to Glan Dyffryn Ty Newydd Ty Newydd Glyndyfrdwy Corwen Denbighshire LL21 9HL on 25 September 2018 (2 pages) |
26 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
24 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Registered office address changed from 12 Shelley Avenue Wincham Northwich Cheshire CW9 6PH to 5 Ashgate Lane Wincham Northwich Cheshire CW9 6PN on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 12 Shelley Avenue Wincham Northwich Cheshire CW9 6PH to 5 Ashgate Lane Wincham Northwich Cheshire CW9 6PN on 22 April 2015 (1 page) |
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 September 2013 | Registered office address changed from the Cottage 71 Mobberley Road Knutsford Cheshire WA16 8EQ on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from the Cottage 71 Mobberley Road Knutsford Cheshire WA16 8EQ on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from the Cottage 71 Mobberley Road Knutsford Cheshire WA16 8EQ on 5 September 2013 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Colin Kenneth Statham on 7 September 2012 (2 pages) |
27 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Colin Kenneth Statham on 7 September 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Colin Kenneth Statham on 7 September 2012 (2 pages) |
14 March 2013 | Registered office address changed from Budenburg Haus 3 Apartment 3364 34 Woodfield Road Altrincham Cheshire WA14 4RP England on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from Budenburg Haus 3 Apartment 3364 34 Woodfield Road Altrincham Cheshire WA14 4RP England on 14 March 2013 (2 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|