Advanced company searchLink opens in new window

CICELY SAUNDERS INTERNATIONAL

Company number 04120060

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)
18 Jun 2005 288c Director's particulars changed
01 Nov 2004 AA Full accounts made up to 31 December 2003
18 Jun 2004 288b Secretary resigned
18 Jun 2004 288a New secretary appointed
18 Jun 2004 287 Registered office changed on 18/06/04 from: 100 thames valley park drive thames valley park drive reading berkshire RG6 1PT
04 Mar 2004 288a New director appointed
04 Mar 2004 363s Annual return made up to 01/02/04
  • 363(288) ‐ Director's particulars changed
05 Feb 2004 288a New director appointed
10 Nov 2003 AA Full accounts made up to 31 December 2002
18 Apr 2003 288b Director resigned
18 Apr 2003 288c Director's particulars changed
25 Feb 2003 363s Annual return made up to 01/02/03
  • 363(288) ‐ Director's particulars changed
17 Feb 2003 AUD Auditor's resignation
16 Dec 2002 288b Secretary resigned
16 Dec 2002 288a New secretary appointed
06 Nov 2002 288a New director appointed
03 Oct 2002 AA Full accounts made up to 31 December 2001
03 Oct 2002 225 Accounting reference date extended from 30/11/01 to 31/12/01
12 Feb 2002 363s Annual return made up to 01/02/02
04 Dec 2001 288a New director appointed
27 Nov 2001 288a New director appointed
27 Nov 2001 288a New director appointed
04 Apr 2001 288a New director appointed
04 Apr 2001 288a New director appointed
04 Apr 2001 288a New director appointed