Advanced company searchLink opens in new window

SOUTH EAST WALES BIODIVERSITY RECORDS CENTRE LIMITED

Company number 04961522

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)
13 Aug 2019 MA Memorandum and Articles of Association
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 19/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2019 AP01 Appointment of Mr David Kenneth Clements as a director on 11 April 2019
25 Jan 2019 AP01 Appointment of Mrs Kate Elizabeth Stinchcombe as a director on 19 January 2019
25 Jan 2019 AP03 Appointment of Ms Rebecca Sian Wright-Davies as a secretary on 19 January 2019
25 Jan 2019 TM01 Termination of appointment of Roger James as a director on 19 January 2019
25 Jan 2019 TM01 Termination of appointment of Colin Richard Cheesman as a director on 19 January 2019
25 Jan 2019 TM02 Termination of appointment of Colin Richard Cheesman as a secretary on 19 January 2019
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
08 Oct 2018 PSC08 Notification of a person with significant control statement
08 Oct 2018 CH01 Director's details changed for Sinead Lynch on 1 May 2018
08 Oct 2018 CH01 Director's details changed for Colin Richard Cheesman on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Stephen Philip Bolchover on 1 May 2018
26 Apr 2018 AD01 Registered office address changed from 13 st Andrews Crescent Cardiff CF10 3DB to 15 Talbot Road Talbot Green Pontyclun CF72 8AD on 26 April 2018
26 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Martin Eric Anthoney as a director on 20 January 2018
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 AP03 Appointment of Colin Richard Cheesman as a secretary on 21 January 2017
25 May 2017 TM01 Termination of appointment of Michael Robin Wilson as a director on 21 January 2017
25 May 2017 TM02 Termination of appointment of Alison Jones as a secretary on 21 January 2017
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
15 Nov 2016 TM01 Termination of appointment of Geri Foster Thomas as a director on 7 January 2016
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016