- Company Overview for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- Filing history for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- People for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- Charges for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- Insolvency for MOSAIC (CAMBRIDGE) LIMITED (05641989)
- More for MOSAIC (CAMBRIDGE) LIMITED (05641989)
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) |
---|---|---|---|
17 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH04 | Secretary's details changed for Almaren Plc on 18 September 2012 | |
22 Aug 2013 | AP01 | Appointment of Mrs Kim Natalie Benton as a director | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
03 May 2012 | AA | Full accounts made up to 30 September 2011 | |
05 Mar 2012 | AP04 | Appointment of Almaren Plc as a secretary | |
05 Mar 2012 | TM02 | Termination of appointment of Academy Management Services Limited as a secretary | |
05 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
15 Sep 2011 | CERTNM |
Company name changed artisan apartments LIMITED\certificate issued on 15/09/11
|
|
15 Sep 2011 | CONNOT | Change of name notice | |
06 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
05 Jan 2011 | CH04 | Secretary's details changed for Academy Management Services Limited on 1 October 2009 | |
30 Apr 2010 | TM01 | Termination of appointment of David Hughes as a director | |
30 Apr 2010 | CERTNM |
Company name changed highland trilatera LIMITED\certificate issued on 30/04/10
|
|
30 Apr 2010 | CONNOT | Change of name notice | |
30 Apr 2010 | AD01 | Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 30 April 2010 | |
06 Apr 2010 | AA | Full accounts made up to 30 September 2009 |