CAMBRIAN MOUNTAINS INITIATIVE CIC

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Olwen Susan Park as a director on 2025-04-30

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Appointment of Mr John Charles Adey as a director on 2024-06-12

View Document

24/06/2424 June 2024 Appointment of Ms Olwen Susan Park as a director on 2024-06-11

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

17/06/2417 June 2024 Appointment of Ms Helen Gwenllian as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Ieuan Michael Joyce as a director on 2024-05-19

View Document

03/06/243 June 2024 Termination of appointment of Cyril Peter Rees as a director on 2024-05-29

View Document

03/06/243 June 2024 Termination of appointment of Wynne Jones as a director on 2024-02-06

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Llyr Ap Iolo as a director on 2022-12-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR CYRIL PETER REES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND PARSONS

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS VENTI

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA GARWOOD

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

16/01/1716 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 03/06/16 NO MEMBER LIST

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 10C THE SCIENCE PARK LLANBADARN FAWR ABERYSTWYTH CEREDIGION SY23 3AH

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

30/06/1530 June 2015 03/06/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR NICKOLAS VENTI

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company