- Company Overview for CMS CEPCOR LIMITED (02390549)
- Filing history for CMS CEPCOR LIMITED (02390549)
- People for CMS CEPCOR LIMITED (02390549)
- Charges for CMS CEPCOR LIMITED (02390549)
- Registers for CMS CEPCOR LIMITED (02390549)
- More for CMS CEPCOR LIMITED (02390549)
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) |
---|---|---|---|
05 Jan 2017 | AD03 | Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
05 Jan 2017 | AD02 | Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
28 Sep 2016 | AA | Accounts for a medium company made up to 30 April 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Christopher Ian Sydenham on 18 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
13 Nov 2015 | AA | Accounts for a medium company made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
16 Jan 2015 | MR01 | Registration of charge 023905490005, created on 14 January 2015 | |
23 Oct 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
04 Nov 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Christopher Ian Sydenham on 10 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mrs Elizabeth Heather Sydenham on 6 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr David Ian Sydenham on 6 December 2012 | |
08 Nov 2012 | AA | Group of companies' accounts made up to 30 April 2012 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Feb 2012 | AP01 | Appointment of Mr Christopher Ian Sydenham as a director | |
07 Oct 2011 | AA | Group of companies' accounts made up to 30 April 2011 | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
06 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Matthew Thomas Weare on 15 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Mrs Elizabeth Heather Sydenham on 15 April 2011 |