- Company Overview for CYDEN LIMITED (04470941)
- Filing history for CYDEN LIMITED (04470941)
- People for CYDEN LIMITED (04470941)
- Charges for CYDEN LIMITED (04470941)
- More for CYDEN LIMITED (04470941)
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) |
---|---|---|---|
26 Nov 2012 | TM01 | Termination of appointment of William Cotton as a director | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2012 | |
11 Oct 2012 | AP03 | Appointment of Giles Davies as a secretary | |
10 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 | |
07 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jul 2012 | AR01 |
Annual return made up to 26 June 2012 with full list of shareholders
|
|
26 Jul 2012 | CH03 | Secretary's details changed | |
26 Jul 2012 | CH01 | Director's details changed for Giles Davies on 26 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for William Cotton on 26 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Andrew Lane as a director | |
25 Jul 2012 | AP01 | Appointment of Mr John David Francis Coombs as a director | |
25 Jul 2012 | AP01 | Appointment of Mark Philip Muth as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Mark Muth as a director | |
04 Jul 2012 | TM01 | Termination of appointment of John Coombs as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Andrew Lane as a director | |
26 Jun 2012 | AP01 | Appointment of Alice Mary Cleoniki Avis as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Ronald Petersen as a director | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 Mar 2012 | AD01 | Registered office address changed from , Technium 1 Kings Road, Swansea, SA1 8PH on 28 March 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of Anna Ohlsson as a director |