Advanced company searchLink opens in new window

53 CICADA ROAD MANAGEMENT LIMITED

Company number 04346866

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)
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
  • GBP 2
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
  • GBP 2
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