CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04052686

Incorporation date

14/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Basford House, 29 Augusta Street, Llandudno LL30 2AECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon15/10/2024
Resolutions
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon13/09/2021
Appointment of Mr Frank Bradfield as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Mark Parry-Jones as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Jack Pattenden as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Peter Charles Hawkins as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Mark Parry-Jones as a secretary on 2021-09-13
dot icon29/10/2020
Termination of appointment of Charles Wilfred Cope as a director on 2020-10-15
dot icon09/09/2020
Appointment of Mr Barry Page as a director on 2020-08-28
dot icon05/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/09/2019
Appointment of Mr Roy Haley as a director on 2019-09-16
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon16/08/2019
Termination of appointment of John Terence Dentith as a director on 2019-08-15
dot icon28/11/2018
Appointment of Mr Philip Mark Jones as a director on 2017-09-18
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon15/03/2018
Appointment of Mr Peter Charles Hawkins as a director on 2017-11-20
dot icon15/03/2018
Termination of appointment of Nigel Sutcliffe as a director on 2017-08-21
dot icon15/03/2018
Termination of appointment of Peter Savage as a director on 2017-09-10
dot icon12/03/2018
Termination of appointment of Arthur Henry Silvester as a director on 2017-09-30
dot icon27/09/2017
Appointment of Mr Arthur Henry Silvester as a director on 2017-07-01
dot icon27/09/2017
Termination of appointment of Lawson Firkins as a director on 2017-06-30
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Appointment of Mr Brian Davies as a director on 2016-04-01
dot icon01/10/2015
Appointment of Mr John Hannah as a director on 2015-07-13
dot icon30/09/2015
Appointment of Mr John Robert Monks as a director on 2015-09-01
dot icon30/09/2015
Termination of appointment of Peter John Thompson as a director on 2015-07-13
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-09 no member list
dot icon12/08/2015
Director's details changed for Peter Savage on 2015-08-08
dot icon12/08/2015
Director's details changed for Mr John Terence Dentith on 2015-08-08
dot icon12/08/2015
Director's details changed for Peter John Thompson on 2015-08-08
dot icon03/09/2014
Annual return made up to 2014-08-09 no member list
dot icon02/09/2014
Appointment of Mr Charles Wilfred Cope as a director on 2012-09-01
dot icon02/09/2014
Appointment of Mr Nigel Sutcliffe as a director on 2014-07-29
dot icon02/09/2014
Appointment of Mr Lawson Firkins as a director on 2014-07-29
dot icon02/09/2014
Appointment of Mr Mark Parry-Jones as a director on 2014-07-29
dot icon02/09/2014
Termination of appointment of Stanley Williams as a director on 2014-07-31
dot icon02/09/2014
Termination of appointment of Alwyn Thomas Jones as a director on 2014-07-31
dot icon02/09/2014
Appointment of Mr Mark Parry-Jones as a secretary on 2014-07-29
dot icon02/09/2014
Termination of appointment of Charles Wilfred Cope as a secretary on 2014-07-29
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Registered office address changed from 6 Harp Court Abergele Conwy LL22 7YU on 2014-06-27
dot icon13/03/2014
Amended accounts made up to 2013-03-31
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-09 no member list
dot icon26/06/2013
Appointment of Mr Jack Pattenden as a director
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-11 no member list
dot icon31/08/2012
Appointment of Mr Charles Wilfred Cope as a secretary
dot icon31/08/2012
Termination of appointment of Charles Cope as a director
dot icon31/08/2012
Termination of appointment of David Roe as a secretary
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-11 no member list
dot icon27/07/2011
Termination of appointment of Ray Lever as a director
dot icon27/07/2011
Termination of appointment of Philip Jones as a director
dot icon26/07/2011
Appointment of Mr Richard Mercer as a director
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-11 no member list
dot icon11/08/2010
Director's details changed for Peter Savage on 2010-08-11
dot icon11/08/2010
Director's details changed for Stanley Williams on 2010-08-11
dot icon11/08/2010
Director's details changed for Mr Ray Lever on 2010-08-11
dot icon11/08/2010
Director's details changed for Charles Wilfred Cope on 2010-08-11
dot icon11/08/2010
Director's details changed for Philip Mark Jones on 2010-08-11
dot icon11/08/2010
Director's details changed for John Terence Dentith on 2010-08-11
dot icon11/08/2010
Director's details changed for Alwyn Thomas Jones on 2010-08-11
dot icon15/11/2009
Appointment of Mr Ray Lever as a director
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Termination of appointment of Karen Johnson as a director
dot icon25/08/2009
Annual return made up to 14/08/09
dot icon24/06/2009
Registered office changed on 24/06/2009 from 19 trinity square llandudno gwynedd LL30 2RD
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Appointment terminated director david riley
dot icon08/09/2008
Director appointed alwyn thomas jones
dot icon08/09/2008
Appointment terminated director terence kirsopp
dot icon15/08/2008
Appointment terminated director neville roberts
dot icon15/08/2008
Director appointed stanley williams
dot icon14/08/2008
Annual return made up to 14/08/08
dot icon04/04/2008
Director appointed neville owen roberts
dot icon12/09/2007
Annual return made up to 14/08/07
dot icon03/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2006
Annual return made up to 14/08/06
dot icon31/05/2006
Director resigned
dot icon31/05/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon02/03/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Annual return made up to 14/08/05
dot icon16/05/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/09/2004
Annual return made up to 14/08/04
dot icon29/09/2004
New director appointed
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/09/2003
Annual return made up to 14/08/03
dot icon19/05/2003
New director appointed
dot icon17/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/08/2002
Annual return made up to 14/08/02
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/09/2001
Annual return made up to 14/08/01
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Resolutions
dot icon08/03/2001
Memorandum and Articles of Association
dot icon08/03/2001
Resolutions
dot icon10/10/2000
Resolutions
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Registered office changed on 16/08/00 from: thr britannia suite st james's building 79 oxford street, manchester lancashire M1 6FR
dot icon14/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE

CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE is an(a) Converted / Closed company incorporated on 14/08/2000 with the registered office located at Basford House, 29 Augusta Street, Llandudno LL30 2AE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE?

toggle

CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE is currently Converted / Closed. It was registered on 14/08/2000 and dissolved on 15/10/2024.

Where is CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE located?

toggle

CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE is registered at Basford House, 29 Augusta Street, Llandudno LL30 2AE.

What does CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE do?

toggle

CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CRAIG-Y-DON SPORTS AND COMMUNITY CENTRE?

toggle

The latest filing was on 15/10/2024: Resolutions.