- Company Overview for CXK (04399340)
- Filing history for CXK (04399340)
- People for CXK (04399340)
- More for CXK (04399340)
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) |
---|---|---|---|
01 Oct 2015 | AP01 | Appointment of Mr Graham Owen Briscoe as a director on 15 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Robert George Latham as a director on 1 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Barry Clout as a director on 14 September 2015 | |
12 Aug 2015 | AP03 | Appointment of Miss Sandra Foster as a secretary on 1 August 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Sophie Griffin as a director on 1 April 2015 | |
15 Apr 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
09 Mar 2015 | TM01 | Termination of appointment of Stephanie Louise Fairbank as a director on 1 April 2013 | |
13 Feb 2015 | TM02 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 9 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 9 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Ms Stephanie Louise Fairbank as a director on 1 April 2013 | |
17 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Julie Anderson as a director on 9 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Louis Hurst as a director on 28 July 2014 | |
08 Aug 2014 | AP01 | Appointment of Mrs Lauren Anning as a director on 10 June 2014 | |
07 Aug 2014 | AP01 | Appointment of Ms Suzanne O'brien as a director on 29 April 2013 | |
31 Jul 2014 | TM01 | Termination of appointment of Graham Gordon Razey as a director on 9 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Marie-Louise White as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Nicholas Williams as a director | |
28 May 2014 | AD01 | Registered office address changed from 1St Floor Trafalgar House Elwick Road Ashford Kent TN23 1PF on 28 May 2014 | |
22 Apr 2014 | AR01 | Annual return made up to 20 March 2014 no member list | |
22 Apr 2014 | AP01 | Appointment of Mr Robert George Latham as a director | |
17 Apr 2014 | AP01 | Appointment of Mrs Catherine Mary Beare as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Nicholas George Williams as a director | |
17 Apr 2014 | AP01 | Appointment of Miss Sophie Griffin as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Richard Edward Fedorcio as a director |