NANTYCORDY FARM (POWYS) LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.02451230
CategoryPrivate Limited Company
Incorporated11 Dec 1989
Age34 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

NANTYCORDY FARM (POWYS) LIMITED is an liquidation private limited company with number 02451230. It was incorporated 34 years, 6 months, 16 days ago, on 11 December 1989. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 11 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-11

Old address: West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ United Kingdom

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Resolution

Date: 11 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-04

Psc name: Mrs Frances Jayne Hatfield

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-04

Psc name: Mrs Angharad Claire Evans

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Miss Georgina Lois Parry

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mrs Edith Patricia Parry

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mrs Frances Jayne Hatfield

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mrs Angharad Claire Evans

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-04

Officer name: Mrs Edith Patricia Parry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

Old address: Stud Farm Bleddfa Knighton Powys LD7 1NY

New address: West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-28

Psc name: Miss Georgina Lois Parry

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Jayne Hatfield

Notification date: 2023-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angharad Claire Evans

Notification date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angharad Claire Evans

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Lois Parry

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Jayne Hatfield

Appointment date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owen Parry Deceased

Termination date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr David Owen Parry Deceased

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-21

Officer name: Mr David Owen Parry

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgina Lois Parry

Notification date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Adrian Edwards

Cessation date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Owen Parry

Cessation date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edith Patricia Parry

Cessation date: 2017-12-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Adrian Edwards

Cessation date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Adrian Edwards

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Adrian Edwards

Notification date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Owen Parry

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edith Parry

Notification date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-06

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 06 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Mr David Owen Parry

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Mrs Edith Patricia Parry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 06 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-06

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 06 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-06

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 06 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-06

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 06 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-06

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 06 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-06

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2004

Action Date: 06 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-06

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2003

Action Date: 06 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-06

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2002

Action Date: 06 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-06

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 06 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-06

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2000

Action Date: 06 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-06

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 06/04/99 to 06/10/99

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1998

Action Date: 06 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1998

Action Date: 06 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-06

Documents

View document PDF

Legacy

Date: 04 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 1996

Action Date: 06 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-06

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1996

Action Date: 06 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1995

Action Date: 06 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-06

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/94; full list of members

Documents

View document PDF


Some Companies

A 1 EVENTS LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:11044107
Status:ACTIVE
Category:Private Limited Company

ALCHEMY THEATRE LTD

BANK CHAMBERS,DARWEN,BB3 1BU

Number:09617283
Status:ACTIVE
Category:Private Limited Company

J AGENCY LTD

APARTMENT 234 ELECTRICITY HOUSE,BRISTOL,BS1 4TB

Number:09713541
Status:ACTIVE
Category:Private Limited Company

JOHN STREET LIMITED

13 HEATHRYFOLD CIRCLE,,AB16 7DQ

Number:SC252065
Status:ACTIVE
Category:Private Limited Company

PRECISION K LIMITED

FLAT 38 INGREBOURNE APARTMENTS,LONDON,SW6 2GG

Number:10517407
Status:ACTIVE
Category:Private Limited Company

TOOLS SERVICE LTD

SUITE 501,LONDON,W1B 2QD

Number:10823830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source