- Company Overview for CYRIL MANSIONS LIMITED (01846295)
- Filing history for CYRIL MANSIONS LIMITED (01846295)
- People for CYRIL MANSIONS LIMITED (01846295)
- Charges for CYRIL MANSIONS LIMITED (01846295)
- More for CYRIL MANSIONS LIMITED (01846295)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
30 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2015 | AP01 | Appointment of Patrick John Harold Scott as a director on 16 June 2014 | |
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
11 Mar 2015 | TM01 | Termination of appointment of John Plastow as a director on 12 February 2015 | |
12 Dec 2014 | AP01 | Appointment of Dr Vayu Vyjanthi Naidu-Banfield as a director on 23 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Suzanna Jane Eleanor Murray as a director on 3 November 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | TM01 | Termination of appointment of Ian Grant as a director | |
10 Feb 2014 | AA | Total exemption full accounts made up to 29 September 2013 | |
30 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 April 2013
|
|
01 May 2013 | TM01 | Termination of appointment of Jez Clulow as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Christian Lock-Necrews as a director | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 21 February 2013
|
|
28 Nov 2012 | AP01 | Appointment of Suzanna Jane Eleanor Murray as a director | |
26 Nov 2012 | AA | Total exemption full accounts made up to 29 September 2012 | |
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
19 Sep 2012 | AP01 | Appointment of Fraser Aldan Robinson as a director | |
06 Jun 2012 | AP01 | Appointment of Christian Lock-Necrews as a director | |
04 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
04 May 2012 | TM01 | Termination of appointment of Jill Pergant as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Anthony Dowling as a director | |
22 Nov 2011 | AA | Total exemption full accounts made up to 29 September 2011 |