About

Registered Number: 04976344
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 31a Coronation Road, Birchgrove Cardiff, CF14 4QY

 

Based in the United Kingdom, Mynydd Developments Ltd was registered on 25 November 2003, it has a status of "Active". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
225 - Change of Accounting Reference Date 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 28 February 2007 Outstanding

N/A

Deed of charge 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.