- Company Overview for CULLUM CAPITAL VENTURES LIMITED (05587424)
- Filing history for CULLUM CAPITAL VENTURES LIMITED (05587424)
- People for CULLUM CAPITAL VENTURES LIMITED (05587424)
- Charges for CULLUM CAPITAL VENTURES LIMITED (05587424)
- More for CULLUM CAPITAL VENTURES LIMITED (05587424)
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) |
---|---|---|---|
07 Apr 2015 | TM01 | Termination of appointment of Peter Geoffrey Cullum as a director on 2 April 2015 | |
23 Mar 2015 | AUD | Auditor's resignation | |
21 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2014 | AP01 | Appointment of Alastair David Lyons as a director on 19 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Andrew Charles Homer as a director on 18 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
10 Apr 2014 | TM01 | Termination of appointment of David James Bruce as a director on 17 January 2014 | |
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary on 25 November 2013 | |
07 Nov 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Samuel Thomas Budgen Clark as a director on 8 October 2013 | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 May 2013 | TM01 | Termination of appointment of George Truett Tate as a director on 31 May 2013 | |
21 May 2013 | MR01 | Registration of charge 055874240008 | |
03 Jan 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Nov 2012 | AP01 |
Appointment of Mr Mark Steven Hodges as a director on 2 November 2012
|
|
06 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
13 Sep 2012 | AP01 | Appointment of George Truett Tate as a director on 1 December 2011 | |
15 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director on 8 August 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 | |
19 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|