- Company Overview for CYDEN LIMITED (04470941)
- Filing history for CYDEN LIMITED (04470941)
- People for CYDEN LIMITED (04470941)
- Charges for CYDEN LIMITED (04470941)
- More for CYDEN LIMITED (04470941)
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 Jul 2015 | TM02 |
Termination of appointment of Eversecretary Limited as a secretary on 30 June 2014
|
|
07 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Technium 2 Technium 2 Kings Road Swansea Swansea SA1 8PJ | |
07 Jul 2015 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
03 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2014 | SH08 | Change of share class name or designation | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | MR01 | Registration of charge 044709410011 | |
12 Mar 2014 | MR04 | Satisfaction of charge 10 in full | |
15 Jan 2014 | AUD | Auditor's resignation | |
05 Jan 2014 | MISC | Section 519 | |
24 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
17 Jul 2013 | CH01 | Director's details changed for Professor Robert Marc Clement on 25 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Alice Mary Cleoniki Avis on 25 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Christopher David Outram on 25 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Sir Nigel Russell Rudd on 25 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Thomas Edward Beckett on 25 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Edward Hugh Fitzwilliam Lay on 25 June 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Giles Davies on 25 June 2013 | |
26 Nov 2012 | TM01 | Termination of appointment of William Cotton as a director | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |