Advanced company searchLink opens in new window

CYRIL JOHN LIMITED

Company number 03109127

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)
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
  • GBP 100
19 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Tristan Robert John on 28 August 2014