Advanced company searchLink opens in new window

CICERO PLANNING DESIGN AND DEVELOPMENT LIMITED

Company number 02124799

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)
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
20 Sep 2010 AP01 Appointment of Mrs Amalia Antill as a director
20 Sep 2010 TM01 Termination of appointment of John Holmes as a director
20 Sep 2010 TM01 Termination of appointment of Hilary Holmes as a director
20 Sep 2010 TM02 Termination of appointment of John Holmes as a secretary
16 Jun 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 05/03/09; full list of members
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Sep 2008 363a Return made up to 05/03/08; full list of members
29 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Mar 2007 363s Return made up to 05/03/07; full list of members
09 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
03 Apr 2006 363s Return made up to 05/03/06; full list of members
23 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
19 Apr 2005 363s Return made up to 05/03/05; full list of members
04 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
31 Mar 2004 363s Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2004 288b Secretary resigned
17 Jan 2004 288a New secretary appointed
17 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
11 Nov 2003 287 Registered office changed on 11/11/03 from: orchard house main street west sockwith nr doncaster sth yorkshire DN10 4HA