Advanced company searchLink opens in new window

TY CERRIG WOODLAND RETREATS LIMITED

Company number 09118997

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
24 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jul 2018 PSC04 Change of details for Mr Stephen John Reynolds as a person with significant control on 15 June 2017
18 Jul 2018 PSC07 Cessation of Stephen John Reynolds as a person with significant control on 17 July 2018
18 Jul 2018 PSC04 Change of details for Mr Stephen John Reynolds as a person with significant control on 15 June 2017
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
23 Aug 2017 PSC01 Notification of Stephen John Reynolds as a person with significant control on 15 June 2017
15 Aug 2017 CH01 Director's details changed for Mrs Helen Louise Reynolds on 15 August 2017
14 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
14 Aug 2017 PSC01 Notification of Helen Louise Reynolds as a person with significant control on 15 June 2017
14 Aug 2017 PSC01 Notification of Stephen John Reynolds as a person with significant control on 15 June 2017
14 Aug 2017 AD01 Registered office address changed from Ty Cerrig Maerdy Newydd Bonvilston Cardiff Vale of Glamorgan CF5 6TR to Black House Farm Beguildy Knighton LD7 1YU on 14 August 2017
10 Aug 2017 AP01 Appointment of Mrs Helen Louise Reynolds as a director on 10 August 2017
02 Aug 2017 SH02 Sub-division of shares on 15 June 2017
18 Jul 2017 TM01 Termination of appointment of Charlotte Anne Lord as a director on 15 June 2017
18 Jul 2017 TM01 Termination of appointment of Andrew Michael Lord as a director on 15 June 2017