- Company Overview for ROBERT CUPITT LIMITED (00540847)
- Filing history for ROBERT CUPITT LIMITED (00540847)
- People for ROBERT CUPITT LIMITED (00540847)
- Charges for ROBERT CUPITT LIMITED (00540847)
- More for ROBERT CUPITT LIMITED (00540847)
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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | MR01 | Registration of charge 005408470005 | |
12 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
05 Dec 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
05 Dec 2013 | AD01 | Registered office address changed from 4 Joplin Court Sovereign Business Park Crownhill Milton Keynes Buckinghamshire MK8 0JP on 5 December 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Geoffrey Brandon as a director | |
18 Oct 2013 | TM02 | Termination of appointment of Pamela Brandon as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of Graham Smith as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Steven James Hanson as a director | |
17 Oct 2013 | AP03 | Appointment of Mrs Kathryn Hanson as a secretary | |
17 Oct 2013 | AP01 | Appointment of Mrs Kathryn Hanson as a director | |
17 Jul 2013 | MR01 | Registration of charge 005408470004 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Geoffrey Paul Brandon on 19 February 2010 |