SOUTH EAST WALES BIODIVERSITY RECORDS CENTRE LIMITED
Company number 04961522
- Company Overview for SOUTH EAST WALES BIODIVERSITY RECORDS CENTRE LIMITED (04961522)
- Filing history for SOUTH EAST WALES BIODIVERSITY RECORDS CENTRE LIMITED (04961522)
- People for SOUTH EAST WALES BIODIVERSITY RECORDS CENTRE LIMITED (04961522)
- More for SOUTH EAST WALES BIODIVERSITY RECORDS CENTRE LIMITED (04961522)
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
|
|
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 |