About

Registered Number: 05125380
Date of Incorporation: 11/05/2004 (20 years and 1 month ago)
Company Status: Receivership
Registered Address: Hafod Lon, Llanwrtyd Wells, Powys, LD5 4TB

 

Cae Mawr Developments Ltd was setup in 2004, it's status in the Companies House registry is set to "Receivership". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Robert Timothy 11 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Beverly Jane 11 May 2004 - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 14 September 2016
3.6 - Abstract of receipt and payments in receivership 14 September 2016
3.6 - Abstract of receipt and payments in receivership 14 September 2016
RM01 - N/A 18 August 2014
RM01 - N/A 18 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 June 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 October 2008
353 - Register of members 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 July 2006
225 - Change of Accounting Reference Date 18 July 2006
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 06 August 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2010 Outstanding

N/A

Debenture 01 June 2010 Outstanding

N/A

Legal charge 05 February 2009 Outstanding

N/A

Legal charge 31 October 2007 Outstanding

N/A

Debenture 18 August 2004 Fully Satisfied

N/A

Legal charge 04 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.