- Company Overview for CAMBIAN SIGNPOST LIMITED (06253729)
- Filing history for CAMBIAN SIGNPOST LIMITED (06253729)
- People for CAMBIAN SIGNPOST LIMITED (06253729)
- Charges for CAMBIAN SIGNPOST LIMITED (06253729)
- More for CAMBIAN SIGNPOST LIMITED (06253729)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
03 Mar 2017 | AP03 | Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017 | |
04 Jan 2017 | MR04 | Satisfaction of charge 062537290005 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 062537290008 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 062537290006 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 062537290007 in full | |
30 Dec 2016 | TM01 | Termination of appointment of Antonio Romero as a director on 28 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Michael James Mcquaid as a director on 28 December 2016 | |
30 Dec 2016 | AP01 | Appointment of Anne Marie Carrie as a director on 28 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | TM02 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 | |
19 Sep 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
31 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
25 May 2016 | MR01 | Registration of charge 062537290008, created on 18 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 | |
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Apr 2015 | MR01 | Registration of charge 062537290007, created on 26 March 2015 | |
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | MR01 | Registration of charge 062537290006, created on 3 December 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 |