- Company Overview for 53 CICADA ROAD MANAGEMENT LIMITED (04346866)
- Filing history for 53 CICADA ROAD MANAGEMENT LIMITED (04346866)
- People for 53 CICADA ROAD MANAGEMENT LIMITED (04346866)
- More for 53 CICADA ROAD MANAGEMENT LIMITED (04346866)
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) |
---|---|---|---|
21 Aug 2015 | AP01 | Appointment of George Laing as a director on 28 January 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to C/O Sian Roberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 10 August 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
06 Sep 2011 | AP01 | Appointment of Nicholas James Poulton as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Giles Cooper as a director | |
31 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
29 Mar 2011 | AD01 | Registered office address changed from Chilton Foliat Mickle Trafford Chester Cheshire CH2 4EA on 29 March 2011 | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
16 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Giles Dominic Trevelyan Cooper on 3 January 2010 | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Dec 2009 | AP03 | Appointment of Mark Mackay-Lewis as a secretary | |
15 Dec 2009 | AP01 | Appointment of Mark Mackay-Lewis as a director | |
15 Dec 2009 | TM02 | Termination of appointment of Nicholas Makin as a secretary | |
15 Dec 2009 | TM01 | Termination of appointment of Nicholas Makin as a director | |
20 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
19 Feb 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
05 Mar 2008 | 363a | Return made up to 03/01/08; full list of members |