Advanced company searchLink opens in new window

CUSTERIAN LIMITED

Company number 05715857

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)
08 Sep 2016 CH01 Director's details changed for Simon Charles Norie on 25 August 2016
08 Sep 2016 CH01 Director's details changed for Nicola Jayne Norie on 25 August 2016
23 Jun 2016 TM02 Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016
23 Jun 2016 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Mcclesfield Cheshire SK10 1JE on 23 June 2016
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
10 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH03 Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 CH01 Director's details changed for Simon Charles Norie on 1 March 2013
07 Jan 2014 CH01 Director's details changed for Nicola Jayne Norie on 1 March 2013
18 Mar 2013 AD01 Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 18 March 2013
12 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 12 March 2013
05 Mar 2013 AD01 Registered office address changed from Suites 4-5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5 March 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Oct 2012 CH01 Director's details changed for Nicola Jayne Collister on 22 September 2012
01 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Mar 2011 AD01 Registered office address changed from Suites 4 + 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 4 March 2011
03 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from 1 Holly Road Macclesfield Cheshire SK11 8JA on 3 March 2011
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010