PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED

Glaslyn Ffordd Y Parc Glaslyn Ffordd Y Parc, Bangor, LL57 4FE, Gwynedd
StatusACTIVE
Company No.03150091
CategoryPrivate Limited Company
Incorporated23 Jan 1996
Age28 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

PORT DINORWIC YACHT HARBOUR RESIDENTIAL ESTATE LIMITED is an active private limited company with number 03150091. It was incorporated 28 years, 6 months, 9 days ago, on 23 January 1996. The company address is Glaslyn Ffordd Y Parc Glaslyn Ffordd Y Parc, Bangor, LL57 4FE, Gwynedd.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shelley Ann Hughes

Appointment date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Foulkes

Termination date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Sara Surtees

Appointment date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alana Margaret Roberts

Termination date: 2021-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alana Margaret Roberts

Termination date: 2021-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 23 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Elizabeth Foulkes

Appointment date: 2019-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwynedd Watkin

Termination date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 23 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Charles Gray

Termination date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Gregory

Appointment date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 23 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Gwynedd Walken

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gwynedd Walken

Appointment date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 23 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Murray Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 23 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Frederic Cowburn

Termination date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Charles Gray

Appointment date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Stuart Bromley

Appointment date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 23 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alana Margaret Roberts

Appointment date: 2014-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Evan Jones

Termination date: 2014-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Brian Frederic Cowburn

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alana Margaret Roberts

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dereek Wigglesworth

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 23 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-23

Documents

View document PDF

Miscellaneous

Date: 24 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrianus Rooijakkers

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 12 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 23 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-23

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrianus Henricus Maria Rooijakkers

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Ian Smith

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dereek George Wigglesworth

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ann Ross

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Evan Jones

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Densem

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 23 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-23

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Densem

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Yearsley

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 08 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Murray Roberts

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Barker

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bailey

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2010

Action Date: 23 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Chapman

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Densem

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Bailey

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Colin Densem

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 23 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-23

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven smith

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si 1@250=250\gbp ic 46250/46500\

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed brian coburn

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2008

Action Date: 23 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-23

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/08; change of members

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2007

Action Date: 23 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-23

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Address

Type: 287

Description: Registered office changed on 10/05/07 from: glanaber 76 farrar road bangor gwynedd LL57 2DY

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; change of members

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2006

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/12/05--------- £ si 1@250=250 £ ic 46000/46250

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2005

Action Date: 23 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-23

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/11/05-21/11/05 £ si 2@250=500 £ ic 45500/46000

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/07/05--------- £ si 1@250=250 £ ic 45250/45500

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/06/05--------- £ si 1@250=250 £ ic 45000/45250

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; change of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2004

Action Date: 23 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-23

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: 121 high street bangor gwynedd LL57 1NT

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/05/04--------- £ si 1@250=250 £ ic 44750/45000

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/03/04--------- £ si 1@250=250 £ ic 44500/44750

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2004

Action Date: 23 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-23

Documents

View document PDF


Some Companies

HIF AUTO LIMITED

71 ACKRYOD,MANCHESTER,M11 1NT

Number:11884128
Status:ACTIVE
Category:Private Limited Company

INVICTUS BUILDING MANAGEMENT SOLUTIONS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:07975728
Status:ACTIVE
Category:Private Limited Company

OVANIA LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:05076378
Status:ACTIVE
Category:Private Limited Company

SNORING BEAR LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11959321
Status:ACTIVE
Category:Private Limited Company

THE HEMP GROUP LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11945825
Status:ACTIVE
Category:Private Limited Company

TIME TELLS REMOVALS LTD

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11363893
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