- Company Overview for CABLE PLAZA LIMITED (03786481)
- Filing history for CABLE PLAZA LIMITED (03786481)
- People for CABLE PLAZA LIMITED (03786481)
- Charges for CABLE PLAZA LIMITED (03786481)
- More for CABLE PLAZA LIMITED (03786481)
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) |
---|---|---|---|
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Oct 2014 | AP01 | Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Peter Weir as a director on 17 October 2014 | |
14 Oct 2014 | AUD | Auditor's resignation | |
13 Oct 2014 | AUD | Auditor's resignation | |
09 May 2014 | TM02 | Termination of appointment of Leon Shelley as a secretary | |
09 May 2014 | TM01 | Termination of appointment of Philip Slavin as a director | |
09 May 2014 | AP01 | Appointment of Mr Peter Weir as a director | |
09 May 2014 | AP01 | Appointment of Gary Richard Hoskins as a director | |
09 May 2014 | AP01 | Appointment of Hugh Michael Ford as a director | |
09 May 2014 | AD01 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 | |
09 May 2014 | TM01 | Termination of appointment of Peter Miller as a director | |
09 May 2014 | TM01 | Termination of appointment of Michael Gutman as a director | |
09 May 2014 | AP03 | Appointment of Susan Marsden as a secretary | |
09 May 2014 | MR01 | Registration of charge 037864810007 | |
10 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 |