Advanced company searchLink opens in new window

MACHLUD HAUL CYF

Company number 09669905

Filter by category

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)
17 Aug 2025 CS01 Confirmation statement made on 3 July 2025 with no updates
30 Jun 2025 PSC04 Change of details for Dr Rhiannon Lynne Rees as a person with significant control on 10 February 2025
28 Jun 2025 CH01 Director's details changed for Miss Rhiannon Rees on 19 June 2025
29 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
12 Aug 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
06 Jun 2023 PSC01 Notification of Rhiannon Lynne Rees as a person with significant control on 6 June 2023
06 Jun 2023 PSC07 Cessation of Gareth Rees as a person with significant control on 6 June 2023
06 Jun 2023 PSC07 Cessation of Rhiannon Lynne Rees as a person with significant control on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of Gareth Rees as a director on 6 June 2023
11 May 2023 AA Total exemption full accounts made up to 31 July 2022
26 Aug 2022 PSC04 Change of details for Miss Rhiannon Lynne Rees as a person with significant control on 10 February 2022
26 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Sep 2019 PSC04 Change of details for Mr Gareth Rhiannon Rees as a person with significant control on 14 September 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Jan 2019 AD01 Registered office address changed from The Cambria Marine Terrace Aberystwyth Dyfed SY23 2AZ United Kingdom to Flat 4, 7 Marine Terrace Aberystwyth SY23 2AZ on 14 January 2019
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017