Dan-yr-ogof Ltd was registered on 30 January 2003 and are based in Glyntawe, it has a status of "Active". Dan-yr-ogof Ltd has 4 directors listed. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Ashford | 30 January 2003 | - | 1 |
PRICE, Nicola Claire | 26 February 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Nicola Claire | 28 January 2011 | - | 1 |
PRICE, Susan | 30 January 2003 | 18 July 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 05 September 2019 | |
AP01 - Appointment of director | 06 March 2019 | |
MR01 - N/A | 11 February 2019 | |
MR01 - N/A | 08 February 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 11 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AP03 - Appointment of secretary | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 19 July 2010 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
363s - Annual Return | 04 March 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 17 March 2004 | |
225 - Change of Accounting Reference Date | 27 April 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
287 - Change in situation or address of Registered Office | 20 February 2003 | |
NEWINC - New incorporation documents | 30 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2019 | Outstanding |
N/A |
A registered charge | 08 February 2019 | Outstanding |
N/A |
Legal charge | 11 April 2005 | Fully Satisfied |
N/A |
Legal charge | 16 March 2005 | Outstanding |
N/A |
Guarantee & debenture | 17 January 2005 | Outstanding |
N/A |