RUMSPRINGA HOLDINGS LIMITED - LLANFECHAIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-25 View Report
Gazette. Gazette notice voluntary. 2023-05-09 View Report
Dissolution. Dissolution application strike off company. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Accounts. Accounts type micro entity. 2023-04-10 View Report
Confirmation statement. Statement with updates. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2022-09-22 View Report
Address. Old address: The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England. New address: Pentre Issa Llanfechain Llanfechain Powys SY22 6XQ. Change date: 2022-08-31. 2022-08-31 View Report
Change of name. Description: Company name changed welch & ellis holdings LIMITED\certificate issued on 25/07/22. 2022-07-25 View Report
Persons with significant control. Change date: 2022-04-15. Psc name: Mr Thomas Robert Alwyn Ellis. 2022-04-19 View Report
Persons with significant control. Psc name: Kenneth Reginald George Welch. Cessation date: 2022-04-15. 2022-04-19 View Report
Mortgage. Charge number: 121169050001. 2022-04-12 View Report
Mortgage. Charge number: 121169050002. 2022-04-12 View Report
Mortgage. Charge number: 121169050003. 2022-04-12 View Report
Confirmation statement. Statement with updates. 2022-03-18 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Mr Kenneth Reginald George Welch. 2022-03-18 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Mr Thomas Robert Alwyn Ellis. 2022-03-18 View Report
Officers. Change date: 2021-06-01. Officer name: Mr Thomas Robert Alwyn Ellis. 2022-03-18 View Report
Officers. Change date: 2021-06-01. Officer name: Mr Thomas Robert Alwyn Ellis. 2022-03-18 View Report
Persons with significant control. Psc name: Mr Thomas Robert Alwyn Ellis. Change date: 2021-06-01. 2022-03-18 View Report
Accounts. Accounts type micro entity. 2021-11-20 View Report
Address. Change date: 2021-06-02. Old address: Ledbury Willow Street Oswestry Shropshire SY11 1AJ United Kingdom. New address: The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD. 2021-06-02 View Report
Officers. Appointment date: 2021-04-09. Officer name: Mrs Joanna Barr. 2021-04-09 View Report
Officers. Officer name: Welch Company Services Limited. Termination date: 2021-04-09. 2021-04-09 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Accounts. Change account reference date company previous shortened. 2021-01-09 View Report
Accounts. Accounts type micro entity. 2020-09-11 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Mortgage. Charge number: 121169050003. Charge creation date: 2020-03-09. 2020-03-12 View Report
Mortgage. Charge creation date: 2020-03-01. Charge number: 121169050002. 2020-03-04 View Report
Mortgage. Charge number: 121169050001. Charge creation date: 2020-02-25. 2020-02-28 View Report
Accounts. Change account reference date company current shortened. 2020-02-14 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Incorporation. Incorporation company. 2019-07-23 View Report