CABLE MAKERS PROPERTIES & SERVICES LIMITED
Company number 00459364
- Company Overview for CABLE MAKERS PROPERTIES & SERVICES LIMITED (00459364)
- Filing history for CABLE MAKERS PROPERTIES & SERVICES LIMITED (00459364)
- People for CABLE MAKERS PROPERTIES & SERVICES LIMITED (00459364)
- More for CABLE MAKERS PROPERTIES & SERVICES LIMITED (00459364)
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) |
---|---|---|---|
13 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
25 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Emyr Glyn Thomas as a person with significant control on 4 August 2016 | |
08 Jan 2019 | PSC07 | Cessation of Peter Mark Anthony Smeeth as a person with significant control on 4 August 2016 | |
08 Jan 2019 | PSC07 | Cessation of Clive John Sharp as a person with significant control on 4 August 2016 | |
08 Jan 2019 | PSC07 | Cessation of Kevin Ian Samuel as a person with significant control on 4 August 2016 | |
08 Jan 2019 | PSC07 | Cessation of David Lindsay Hingston as a person with significant control on 4 August 2016 | |
08 Jan 2019 | PSC07 | Cessation of Neil Ancell as a person with significant control on 4 August 2016 | |
08 Jan 2019 | PSC07 | Cessation of John Llyr Lewis Roberts as a person with significant control on 4 August 2016 | |
02 Jan 2019 | AP03 | Appointment of Dr Jeremy Hodge as a secretary on 2 January 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of Peter Mark Anthony Smeeth as a secretary on 2 January 2019 | |
02 Jan 2019 | PSC07 | Cessation of Pierre Emmanuel Buret as a person with significant control on 31 October 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of John Llyr Lewis Roberts as a director on 12 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
04 Sep 2018 | CH01 | Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 1 September 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 31 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of James Robert Young as a director on 21 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Pierre Emmanuel Buret as a director on 21 June 2018 | |
15 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Haines Watts 46 High Street Esher KT10 9QY on 15 January 2018 | |
24 Oct 2017 | RP04AP01 | Second filing for the appointment of James Robert Young as a director | |
23 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
23 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Jun 2017 | AP01 |
Appointment of Mr James Robert Young as a director on 8 June 2017
|