LLENYDDIAETH CYMRU / LITERATURE WALES
Company number 07779153
- Company Overview for LLENYDDIAETH CYMRU / LITERATURE WALES (07779153)
- Filing history for LLENYDDIAETH CYMRU / LITERATURE WALES (07779153)
- People for LLENYDDIAETH CYMRU / LITERATURE WALES (07779153)
- Charges for LLENYDDIAETH CYMRU / LITERATURE WALES (07779153)
- More for LLENYDDIAETH CYMRU / LITERATURE WALES (07779153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2018 | TM01 | Termination of appointment of Damian Walford Davies as a director on 16 May 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Llio Elain Maddocks as a director on 17 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Tammy Boyce as a director on 18 January 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Catrin Gerallt Daniel as a director on 18 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
27 Jul 2017 | TM01 | Termination of appointment of Hannah Florence Ellis as a director on 14 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of James Richard Dunn as a director on 14 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Justin Albert as a director on 19 October 2016 | |
04 Jul 2017 | AP01 | Appointment of Dr Tammy Boyce as a director on 19 October 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Eric Ngalle Charles as a director on 19 October 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from 4th Floor Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL to PO Box CF10 5AL Glyn Jones Centre Wales Millenium Centre Bute Place Cardiff CF10 5AL on 3 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Sioned Ann Williams as a director on 19 October 2016 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
26 May 2016 | TM01 | Termination of appointment of Bethan Mair Hughes as a director on 18 January 2016 | |
26 May 2016 | TM01 | Termination of appointment of Angharad Mair as a director on 18 October 2015 | |
11 May 2016 | AP01 | Appointment of Ms Elizabeth Margaret George as a director on 18 January 2016 | |
10 May 2016 | TM01 | Termination of appointment of Richard Sion Hughes as a director on 18 April 2016 | |
18 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 19 September 2015 no member list | |
09 Sep 2015 | AP01 | Appointment of Mr James Richard Dunn as a director on 15 April 2015 | |
08 Sep 2015 | AP01 | Appointment of Ms Hannah Florence Ellis as a director on 15 March 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Phil Carradice as a director on 15 April 2015 | |
08 Sep 2015 | AP01 | Appointment of Dr Katie Teresa North as a director on 15 April 2015 |