- Company Overview for DIVERSE EXCELLENCE CYMRU LTD (07058600)
- Filing history for DIVERSE EXCELLENCE CYMRU LTD (07058600)
- People for DIVERSE EXCELLENCE CYMRU LTD (07058600)
- Charges for DIVERSE EXCELLENCE CYMRU LTD (07058600)
- More for DIVERSE EXCELLENCE CYMRU LTD (07058600)
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 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Okechi Joseph Ofoegbu Anyaike as a director on 19 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Kevin Christie as a director on 15 October 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Sally Fowler as a director on 26 September 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Martyn Leon Jones as a secretary on 26 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Gaynor Antoinette Legall as a director on 8 September 2016 | |
02 Aug 2016 | AP01 | Appointment of Dr Charles Willie as a director on 1 August 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mrs Gaynor Antoinette Legall on 22 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Keith Richard Dewhurst as a director on 21 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Mervyn Alan Harris as a director on 27 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Martin James Gabriel as a director on 27 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Martin James Gabriel as a director on 27 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Martin Lionel Rees Price as a director on 27 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Helen Mary Bennett as a director on 29 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Mervyn Alan Harris as a director on 26 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Ms Sally Fowler on 4 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Mrs Gaynor Antoinette Legall on 4 April 2016 | |
19 Jan 2016 | MR01 | Registration of charge 070586000001, created on 14 January 2016 | |
24 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Martin Gabriel on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Joseph Anyaike on 9 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Keith Richard Dewhurst as a director on 4 November 2015 | |
06 Nov 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
12 Oct 2015 | AP01 | Appointment of Mr Joseph Anyaike as a director on 12 October 2015 | |
29 Sep 2015 | AP03 | Appointment of Mr Martyn Leon Jones as a secretary on 1 April 2015 |