Gwernymynydd
Mold
Flintshire
CH7 5JS
Wales
Secretary Name | Mr Simon Tavis Burrows Grice |
---|---|
Status | Resigned |
Appointed | 13 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS Wales |
Registered Address | 4 Old School Cottages Ruthin Road Llanferres Mold CH7 5SN Wales |
---|---|
Constituency | Clwyd West |
Parish | Llanferres |
Ward | Llanarmon-yn-Ial/Llandegla |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
20 December 2023 | Termination of appointment of Simon Tavis Burrows Grice as a secretary on 20 December 2023 (1 page) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 November 2022 | Registered office address changed from Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS Wales to 4 Old School Cottages Ruthin Road Llanferres Mold CH7 5SN on 29 November 2022 (1 page) |
18 March 2022 | Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 1 January 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
18 March 2022 | Secretary's details changed for Mr Simon Tavis Burrows Grice on 1 January 2022 (1 page) |
18 March 2022 | Director's details changed for Mr Simon Tavis Burrows Grice on 1 January 2022 (2 pages) |
18 March 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Thomas Hafod Cottage Hafod Road Gwernymynydd Mold Flintshire CH7 5JS on 18 March 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 May 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
21 March 2021 | Secretary's details changed for Mr Simon Grice on 12 March 2021 (1 page) |
8 June 2020 | Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 29 April 2020 (2 pages) |
7 June 2020 | Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 29 April 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Simon Tavis Burrows Grice on 29 April 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Simon Tavis Burrows Grice on 29 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 15 January 2020 (2 pages) |
3 March 2020 | Change of details for Mr Simon Tavis Burrows Grice as a person with significant control on 15 January 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Simon Tavis Burrows Grice on 15 January 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Simon Tavis Burrows Grice on 15 January 2020 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Fen Farm, High Town Green Rattlesden Bury St. Edmunds IP30 0SZ England to 27 Old Gloucester Street London WC1N 3AX on 17 June 2019 (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Incorporation Statement of capital on 2018-03-13
|