- Company Overview for CYRIL PRICE & SON LIMITED (00597375)
- Filing history for CYRIL PRICE & SON LIMITED (00597375)
- People for CYRIL PRICE & SON LIMITED (00597375)
- Charges for CYRIL PRICE & SON LIMITED (00597375)
- More for CYRIL PRICE & SON LIMITED (00597375)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | PSC02 | Notification of Jaxx Bay Limited as a person with significant control on 17 October 2024 | |
21 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr Martin Wyn Morgan as a director on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 144 Walter Road Swansea SA1 5RQ Wales to C/O Morgans Hotel Limited Somerset House Swansea SA1 1RR on 17 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Isabelle Donna Bevan Selley as a director on 17 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Mark Wayne Bevan as a director on 17 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Lesley Sharon Bevan as a director on 17 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Jacob David Hughes as a director on 17 October 2024 | |
17 Oct 2024 | TM02 | Termination of appointment of Mark Wayne Bevan as a secretary on 17 October 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
21 Feb 2019 | PSC07 | Cessation of Donna Joyce Price as a person with significant control on 21 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Nov 2018 | AP01 | Appointment of Mrs Isabelle Donna Bevan Selley as a director on 1 November 2018 |