Advanced company searchLink opens in new window

CAMBRIAN MOUNTAINS COMPANY C.I.C.

Company number 06580879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2017 TM01 Termination of appointment of Gareth Rowlands as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of John Richard Lloyd Jones as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of James Richard John Furse as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Peter Roger Davies as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Susan Carol Balsom as a director on 31 December 2016
21 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
20 Dec 2016 AD01 Registered office address changed from 10C the Science Park Parc Gwyddoniaeth Llanbadarn Fawr Aberystwyth Dyfed SY23 3AH to 11-13 Great Oak Street Llanidloes Powys SY18 6BU on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr James Tudor Raw as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr David Llewelyn Evans as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr Ieuan Rhys Jones as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr Thomas Owain Pugh as a director on 20 December 2016
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 no member list
27 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 no member list
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 CERTNM Company name changed cambrian mountains company C.I.C.\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
21 May 2014 AR01 Annual return made up to 30 April 2014 no member list
09 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 no member list
30 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
10 Aug 2012 AP01 Appointment of Mr James Richard John Furse as a director
30 Apr 2012 AR01 Annual return made up to 30 April 2012 no member list
02 Feb 2012 TM01 Termination of appointment of Manon Williams as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011