About

Registered Number: 06342950
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Room 1, No 7 Meadows Bridge, Parc Menter, Cross Hands, SA14 6RA,

 

Established in 2007, Cyngor Ar Bopeth Rhydaman has its registered office in Cross Hands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cyngor Ar Bopeth Rhydaman. There are 7 directors listed as Cooper, Alan Peter, Cooper, Alan Peter, Cllr-jp, Jones, Gary Lloyd, Evans, Yvonne, Jones, Vyvienne, Owen, Marian Sarah Evelyn Grace, Tiddy, Patrick John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan Peter, Cllr-Jp 15 August 2007 - 1
EVANS, Yvonne 15 August 2007 04 October 2019 1
JONES, Vyvienne 15 August 2007 26 July 2019 1
OWEN, Marian Sarah Evelyn Grace 15 August 2007 16 June 2017 1
TIDDY, Patrick John 14 August 2007 23 October 2015 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Alan Peter 12 June 2017 - 1
JONES, Gary Lloyd 18 October 2012 12 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
TM01 - Termination of appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 September 2018
AAMD - Amended Accounts 11 June 2018
AAMD - Amended Accounts 18 May 2018
AAMD - Amended Accounts 18 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 21 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP03 - Appointment of secretary 19 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 14 November 2016
CH01 - Change of particulars for director 14 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
AP03 - Appointment of secretary 24 October 2013
AD01 - Change of registered office address 05 October 2013
AA - Annual Accounts 30 April 2013
TM02 - Termination of appointment of secretary 18 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 April 2012
AA01 - Change of accounting reference date 18 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
363s - Annual Return 12 September 2008
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 11 July 2008
225 - Change of Accounting Reference Date 01 July 2008
MEM/ARTS - N/A 11 January 2008
RESOLUTIONS - N/A 30 November 2007
MEM/ARTS - N/A 30 November 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.