- Company Overview for CICERO ESTATES LIMITED (10595890)
- Filing history for CICERO ESTATES LIMITED (10595890)
- People for CICERO ESTATES LIMITED (10595890)
- Charges for CICERO ESTATES LIMITED (10595890)
- More for CICERO ESTATES LIMITED (10595890)
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) |
---|---|---|---|
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
28 Sep 2017 | PSC01 | Notification of Jason Lewis as a person with significant control on 1 February 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
28 Sep 2017 | AP01 | Appointment of Pamela Nicola Tracey Lewis as a director on 25 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on 28 September 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|