- 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) |
---|---|---|---|
11 Apr 2012 | AP01 | Appointment of Dr Antonio Romero as a director | |
11 Apr 2012 | AP01 | Appointment of Mr Shabbir Hassanali Walimohammed Merali as a director | |
11 Apr 2012 | TM01 | Termination of appointment of John Vickery as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Andrew Rome as a director | |
11 Apr 2012 | TM02 | Termination of appointment of Andrew Rome as a secretary | |
11 Apr 2012 | AP01 | Appointment of Mr Mohamed Saleem Asaria as a director | |
11 Apr 2012 | AD01 | Registered office address changed from 21 Meadowfield Bradford-on-Avon Wiltshire BA15 1PL on 11 April 2012 | |
11 Apr 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
11 Apr 2012 | AP04 | Appointment of T&H Secretarial Services Limited as a secretary | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
10 Jun 2010 | AD02 | Register inspection address has been changed | |
10 Jun 2010 | CH01 | Director's details changed for John Francis Vickery on 21 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Andrew Michael Rome on 21 May 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
30 Sep 2009 | 88(2) | Ad 24/09/09\gbp si 90000@0.1=9000\gbp ic 1000/10000\ | |
06 Jul 2009 | 122 | S-div | |
06 Jul 2009 | 123 | Nc inc already adjusted 19/06/09 | |
06 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2009 | 363a | Return made up to 21/05/09; full list of members |