Advanced company searchLink opens in new window

CYNNAL CYMRU - SUSTAIN WALES

Company number 04622047

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)
07 May 2019 AP03 Appointment of Ms Clare Francoise Sain-Ley-Berry as a secretary on 24 April 2019
15 Apr 2019 PSC02 Notification of Wales Council for Voluntary Action (The) as a person with significant control on 1 April 2018
02 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 2 April 2019
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
06 Dec 2018 TM02 Termination of appointment of Heather Beynon as a secretary on 20 November 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 TM02 Termination of appointment of Mari Francis Gaynor Arthur as a secretary on 9 July 2018
16 Jul 2018 AP03 Appointment of Ms Heather Beynon as a secretary on 9 July 2018
05 Jul 2018 TM01 Termination of appointment of Mark Lee Wilson as a director on 31 May 2018
24 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 AP03 Appointment of Miss Mari Francis Gaynor Arthur as a secretary on 17 March 2018
26 Mar 2018 AP01 Appointment of Ms Ruth Selina Marks as a director on 21 March 2018
10 Jan 2018 AD01 Registered office address changed from Cambrian Buildings Mount Stuart Square Cardiff Bay Cardiff CF10 5FL to Baltic House Mount Stuart Square Cardiff CF10 5FH on 10 January 2018
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mr Matthew James Righton Roberts on 17 April 2017
19 Sep 2017 TM01 Termination of appointment of Kathryn Jellings as a director on 14 September 2017
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Awen Mellick as a director on 28 November 2016
14 Dec 2016 AA Full accounts made up to 31 March 2016
24 Mar 2016 TM01 Termination of appointment of Saleem Asghar Kidwai as a director on 15 February 2016
24 Mar 2016 AP01 Appointment of Mr Robert Firth as a director on 15 March 2016
07 Mar 2016 CH01 Director's details changed for Ms Awen Mellick on 7 March 2016
04 Feb 2016 AP01 Appointment of Ms Awen Mellick as a director on 19 January 2016
  • ANNOTATION Part Rectified The director’s service address was removed from the public register on 15/04/2016 as it invalid or ineffective
04 Feb 2016 AP01 Appointment of Mr Robert Edge as a director on 19 January 2016