- Company Overview for CAMBRIAN MOUNTAINS COMPANY C.I.C. (06580879)
- Filing history for CAMBRIAN MOUNTAINS COMPANY C.I.C. (06580879)
- People for CAMBRIAN MOUNTAINS COMPANY C.I.C. (06580879)
- More for CAMBRIAN MOUNTAINS COMPANY C.I.C. (06580879)
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
|
|
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
|
|
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 |