About

Registered Number: 06912894
Date of Incorporation: 21/05/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB

 

Cynnal Property Services Ltd was registered on 21 May 2009 and has its registered office in Ammanford in Carmarthenshire, it has a status of "Active". The current directors of this business are listed as Rees, Jeannette, Nurse, Abigail, Nurse, Alun Stefan, Rees, Elizabeth, Rees, Mary Jeanette, Rees, Phillip, Rees, Phillip Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURSE, Abigail 27 August 2009 - 1
NURSE, Alun Stefan 23 December 2013 - 1
REES, Elizabeth 27 August 2009 - 1
REES, Mary Jeanette 21 May 2009 - 1
REES, Phillip 27 August 2009 - 1
REES, Phillip Clive 21 May 2009 27 August 2009 1
Secretary Name Appointed Resigned Total Appointments
REES, Jeannette 08 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 16 April 2015
CERTNM - Change of name certificate 25 September 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 17 April 2012
DISS40 - Notice of striking-off action discontinued 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 23 May 2011
AA01 - Change of accounting reference date 23 May 2011
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP03 - Appointment of secretary 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 08 November 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.