About

Registered Number: 09184190
Date of Incorporation: 20/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Yelverton House, St. John Street, Whitland, Carmarthenshire, SA34 0AW,

 

Neyland Cic was registered on 20 August 2014 and are based in Whitland in Carmarthenshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Chamberlain, Rodney Lawrence, Harry, William Michael, Lewis, Richard Daniel Price, Smith, Paul Graham. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Rodney Lawrence 20 August 2014 - 1
HARRY, William Michael 09 August 2016 - 1
LEWIS, Richard Daniel Price 24 August 2015 - 1
SMITH, Paul Graham 24 August 2015 07 August 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 August 2020
CS01 - N/A 23 August 2020
MR01 - N/A 09 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 August 2019
AA01 - Change of accounting reference date 25 August 2019
AA01 - Change of accounting reference date 27 May 2019
MR01 - N/A 12 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 10 September 2018
AA01 - Change of accounting reference date 26 August 2018
AA01 - Change of accounting reference date 28 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 August 2017
AD01 - Change of registered office address 31 May 2017
AA01 - Change of accounting reference date 31 May 2017
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
AA - Annual Accounts 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 06 September 2015
AP01 - Appointment of director 06 September 2015
AP01 - Appointment of director 06 September 2015
CICINC - N/A 20 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 09 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.