About

Registered Number: 06580879
Date of Incorporation: 30/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: SY18 6UB, Compton's Yard Charitable Trust, 11-13 Great Oak Street, Llanidloes, Powys, SY18 6BU,

 

Based in Llanidloes, Powys, Cambrian Mountains Company C.I.C was setup in 2008, it's status is listed as "Active". The current directors of this business are listed as Aarons, Nicola, Evans, David Llewelyn, Jones, Ieuan Rhys, Pugh, Thomas Owain, Raw, James Tudor, Williams, Manon Bonner, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David Llewelyn 20 December 2016 - 1
JONES, Ieuan Rhys 20 December 2016 - 1
PUGH, Thomas Owain 20 December 2016 - 1
RAW, James Tudor 20 December 2016 - 1
WILLIAMS, Manon Bonner, Dr 30 April 2008 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
AARONS, Nicola 06 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 06 March 2017
AP03 - Appointment of secretary 06 March 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
RESOLUTIONS - N/A 21 December 2016
AD01 - Change of registered office address 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 21 November 2014
CERTNM - Change of name certificate 02 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 04 January 2012
CERTNM - Change of name certificate 17 November 2011
CICCON - N/A 17 November 2011
CONNOT - N/A 17 November 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 14 December 2010
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA01 - Change of accounting reference date 29 April 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
CERTNM - Change of name certificate 28 November 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.