Advanced company searchLink opens in new window

ALYCIDON INVESTMENTS LIMITED

Company number 01874634

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)
31 Aug 2016 MR01 Registration of charge 018746340035, created on 23 August 2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11,153
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 11,153
17 Dec 2014 CH03 Secretary's details changed for Mr Graham Thomas Marsden on 1 January 2014
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 11,153
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 SH08 Change of share class name or designation
23 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AP01 Appointment of Mr Philip Brailsford Marsden as a director
20 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
20 Jan 2012 AD02 Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
20 Jan 2012 TM01 Termination of appointment of Alan Morris as a director
20 Jan 2012 TM01 Termination of appointment of Quintin Barry as a director
25 Nov 2011 AD01 Registered office address changed from 100 Queens Road Brighton East Sussex BN1 3YB on 25 November 2011
26 Sep 2011 AA Full accounts made up to 31 March 2011
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Dec 2010 AA Full accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
09 Dec 2010 AD02 Register inspection address has been changed from International House Queens Road Brighton East Sussex BN1 3XE