Advanced company searchLink opens in new window

CN SECRETARIAL LIMITED

Company number 05777415

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)
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
14 Dec 2009 CH03 Secretary's details changed for Kevin Maguire on 14 December 2009
12 May 2009 363a Return made up to 11/04/09; full list of members
07 Apr 2009 288a Director appointed david peter darby
07 Apr 2009 288a Director appointed nigel christopher tinker
06 Apr 2009 288a Director appointed stephen stone
02 Mar 2009 AA Accounts for a dormant company made up to 30 April 2008
26 Feb 2009 288a Director appointed patrick joseph bergin
23 Feb 2009 288b Appointment terminated director james harrison
06 Feb 2009 288b Appointment terminated director mark vanson
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2008 288a Secretary appointed kevin maguire
07 Oct 2008 288b Appointment terminated secretary william hague
07 Jul 2008 225 Accounting reference date extended from 30/04/2009 to 31/10/2009
07 Jul 2008 363a Return made up to 11/04/08; full list of members
04 Jul 2008 288a Secretary appointed william george hague
03 Jul 2008 287 Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS
17 Jun 2008 288b Appointment terminated secretary jordan company secretaries LIMITED
21 Jun 2007 363a Return made up to 11/04/07; full list of members
15 Jun 2007 288b Secretary resigned
15 Jun 2007 287 Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL
15 Jun 2007 288a New secretary appointed
05 Jun 2007 AA Accounts for a dormant company made up to 30 April 2007
11 Apr 2006 NEWINC Incorporation