- Company Overview for CUSTERIAN LIMITED (05715857)
- Filing history for CUSTERIAN LIMITED (05715857)
- People for CUSTERIAN LIMITED (05715857)
- More for CUSTERIAN LIMITED (05715857)
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
|
|
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
|
|
24 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
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 |