- Company Overview for CYRIL JOHN LIMITED (03109127)
- Filing history for CYRIL JOHN LIMITED (03109127)
- People for CYRIL JOHN LIMITED (03109127)
- Charges for CYRIL JOHN LIMITED (03109127)
- More for CYRIL JOHN LIMITED (03109127)
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) |
---|---|---|---|
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
24 Apr 2017 | AP01 | Appointment of Mr Paul Steedman as a director on 24 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Ian Alexander Russell Henderson as a director on 24 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of George Bell as a director on 24 April 2017 | |
01 Feb 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
27 Jun 2016 | MR01 | Registration of charge 031091270001, created on 24 June 2016 | |
06 May 2016 | AP01 | Appointment of Mr Ian Alexander Russell Henderson as a director on 29 April 2016 | |
06 May 2016 | AP01 | Appointment of Mr George Bell as a director on 29 April 2016 | |
06 May 2016 | AP01 | Appointment of Mr Paul Howieson as a director on 29 April 2016 | |
06 May 2016 | AP01 | Appointment of Mr Craig George Bell as a director on 29 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from C/O Somerbys Limited 30 Nelson Street Leicester LE1 7BA to C/O Bell Group Uk Limited Unit 9 Mercury Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN on 4 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Tristan Robert John as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Karla Jean John as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of David Alexander John as a director on 29 April 2016 | |
03 May 2016 | AP03 | Appointment of Mr Paul Howieson as a secretary on 29 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Karla Jean John as a secretary on 29 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | SH08 | Change of share class name or designation | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Tristan Robert John on 28 August 2014 |