Advanced company searchLink opens in new window

CYRIL MANSIONS LIMITED

Company number 01846295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 84
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
  • GBP 84
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
  • GBP 83
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
  • GBP 82
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
  • GBP 81
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
  • GBP 81
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